Search icon

BULLOCK OIL CO., INC.

Company Details

Name: BULLOCK OIL CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1989 (35 years ago)
Organization Date: 06 Nov 1989 (35 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0265221
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2411 Old Sligo Rd, Lagrange, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Heather L Bullock Vice President

Director

Name Role
ROTHEL D. BULLOCK Director

Incorporator

Name Role
EDWARD J. BUECHEL Incorporator

Registered Agent

Name Role
Rothel J Bullock Registered Agent

President

Name Role
Rothel J Bullock President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 039-NQ-186219 NQ Retail Malt Beverage Package License Active 2024-07-20 2021-09-16 - 2025-08-31 3040 Us Highway 127 N, Glencoe, Gallatin, KY 41046
Department of Alcoholic Beverage Control 052-NQ-5403 NQ Retail Malt Beverage Package License Active 2024-07-20 2016-03-25 - 2025-08-31 36 Pendleton Rd, Pendleton, Henry, KY 40055
Department of Alcoholic Beverage Control 052-NQ-5400 NQ Retail Malt Beverage Package License Active 2024-07-20 2016-03-25 - 2025-08-31 10409 Campbellsburg Rd, Campbellsburg, Henry, KY 40011

Assumed Names

Name Status Expiration Date
COWBOYS FOOD STORES Inactive 2018-06-04
BULLOCK OIL GREENSBURG #302 Inactive 2003-09-01
BULLOCK OIL LAGRANGE #105 Inactive 2003-09-01
BULLOCK OIL GLENCOE #107 Inactive 2003-09-01
BULLOCK OIL #108 Inactive 2003-09-01
BULLOCK OIL #109 Inactive 2003-09-01

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-08
Principal Office Address Change 2021-12-13
Registered Agent name/address change 2021-12-13
Principal Office Address Change 2021-04-14
Annual Report 2021-04-14
Annual Report 2020-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6380877104 2020-04-14 0457 PPP 105 East Adams Street, LA GRANGE, KY, 40031-1229
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333000
Loan Approval Amount (current) 333000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-1229
Project Congressional District KY-04
Number of Employees 71
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335460.5
Forgiveness Paid Date 2021-01-19
7635998610 2021-03-24 0457 PPS 105 E Adams St, La Grange, KY, 40031-1229
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355396.52
Loan Approval Amount (current) 355396.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Grange, OLDHAM, KY, 40031-1229
Project Congressional District KY-04
Number of Employees 63
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358327.32
Forgiveness Paid Date 2022-01-21

Sources: Kentucky Secretary of State