Search icon

LIBERTY FUELS, INC.

Company Details

Name: LIBERTY FUELS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1992 (33 years ago)
Organization Date: 12 Oct 1992 (33 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0306210
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 825 S MAIN ST, MARION, KY 42064
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT B. FRAZER Registered Agent

Director

Name Role
BUDDY RAY STALION Director
FRED W. BROWN Director
CRAIG GILLAND Director
BOBBY DON GILLAND Director

Incorporator

Name Role
BOBBY DON GILLAND Incorporator
BUDDY RAY STALION Incorporator
FRED W. BROWN Incorporator

President

Name Role
CRAIG GILLAND President

Secretary

Name Role
Bob Gilland Secretary

Treasurer

Name Role
CRAIG GILLAND Treasurer

Vice President

Name Role
BOB GILLAND Vice President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-23
Annual Report 2023-03-15
Annual Report 2022-03-14
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
64601.80
Total Face Value Of Loan:
64601.80

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64601.8
Current Approval Amount:
64601.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65069.06

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(270) 965-0966
Add Date:
1997-05-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State