Search icon

BUDDIX, L.L.C.

Company Details

Name: BUDDIX, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Mar 1998 (27 years ago)
Organization Date: 23 Mar 1998 (27 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0454043
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 156 HIDDEN RIDGE CT, COLD SPRING, KY 41076
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT E. BUTEN Registered Agent

Member

Name Role
CONSTANCE C BUTEN Member
ROBERT E BUTEN Member
VICTORIA HADDIX Member

Organizer

Name Role
ROBERT E. BUTEN Organizer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-02-28
Annual Report 2023-03-31
Annual Report 2022-03-13
Principal Office Address Change 2022-03-13

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
39084.57
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
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:
75064.00
Total Face Value Of Loan:
75064.00

Sources: Kentucky Secretary of State