Search icon

B&E Enterprise, LLC

Company Details

Name: B&E Enterprise, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2021 (4 years ago)
Organization Date: 14 Jan 2021 (4 years ago)
Last Annual Report: 10 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 1128656
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 4026 Bald Hill Rd, Carlisle, KY 40311
Place of Formation: KENTUCKY

Registered Agent

Name Role
B&E Enterprise, LLC Registered Agent
Erin E Nichols Registered Agent

Member

Name Role
william e nichols Member

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-08-08
Registered Agent name/address change 2022-08-02
Annual Report 2022-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560647010 2020-04-05 0457 PPP 260 ROCKWOOD LN, HAZARD, KY, 41701-7973
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50735
Loan Approval Amount (current) 50735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAZARD, PERRY, KY, 41701-7973
Project Congressional District KY-05
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51019.95
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State