Search icon

BULLOCK OIL CO., INC.

Company claim

Is this your business?

Get access!

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 (36 years ago)
Organization Date: 06 Nov 1989 (36 years ago)
Last Annual Report: 03 Feb 2025 (4 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
355396.52
Total Face Value Of Loan:
355396.52
Date:
2020-04-14
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:
333000.00
Total Face Value Of Loan:
333000.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355396.52
Current Approval Amount:
355396.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
358327.32
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
333000
Current Approval Amount:
333000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
335460.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State