Search icon

B&B Utility LLC

Company claim

Is this your business?

Get access!

Company Details

Name: B&B Utility LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2021 (4 years ago)
Organization Date: 24 May 2021 (4 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1151760
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 41740
City: Emmalena, Bearville, Tina
Primary County: Knott County
Principal Office: 579 Defenders Of Freedom Way, Emmalena, KY 41740
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRENON LEWIS Registered Agent
Kristi Hall Registered Agent

Organizer

Name Role
Kristopher Hall Organizer

Member

Name Role
Kristopher Hall Member

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KRISTOPHER HALL
User ID:
P3179686

Unique Entity ID

Unique Entity ID:
DUDYTSLBAYB8
CAGE Code:
9NVH7
UEI Expiration Date:
2026-05-31

Business Information

Activation Date:
2025-06-03
Initial Registration Date:
2023-08-09

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-07-16
Registered Agent name/address change 2023-07-16
Annual Report 2022-08-10
Annual Report 2021-05-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR23P0115
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30800.00
Base And Exercised Options Value:
30800.00
Base And All Options Value:
31185.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-26
Description:
BASE - CARR CREEK FENCE
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-07-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State