Search icon

BUCK'S ENTERPRISES, INC.

Company Details

Name: BUCK'S ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1983 (42 years ago)
Organization Date: 23 Aug 1983 (42 years ago)
Last Annual Report: 20 Feb 2025 (3 months ago)
Organization Number: 0180921
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 1100 WEST STATE LINE, FULTON, KY 42041
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALLISON S. WHITLEDGE Registered Agent

President

Name Role
RICKY G SMITH President

Secretary

Name Role
ROSE N SMITH Secretary

Director

Name Role
SHARRYE TAYLOR Director
ROSE N SMITH Director
LOUIS M SMITH Director
CHRISTOPHER G SMITH Director
LINDA MCDADE Director
RICKY G SMITH Director
CHARLES BINFORD Director
ALFRED L. BUSHART Director
WILLIAM HOMRA Director

Incorporator

Name Role
ALFRED L. BUSHART, JR. Incorporator
WILLIAM A. HOMRA Incorporator

Assumed Names

Name Status Expiration Date
BUCK'S PARTY MARK Inactive 2018-07-15

Filings

Name File Date
Principal Office Address Change 2025-02-20
Annual Report 2025-02-20
Annual Report 2024-03-27
Annual Report 2023-03-16
Annual Report 2022-05-06

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14200.00
Total Face Value Of Loan:
14200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14200
Current Approval Amount:
14200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14368.03

Sources: Kentucky Secretary of State