Search icon

BUZZARD, INC.

Company Details

Name: BUZZARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 2001 (24 years ago)
Organization Date: 23 Apr 2001 (24 years ago)
Last Annual Report: 05 Jul 2012 (13 years ago)
Organization Number: 0514645
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 240 NORTHRIDGE DRIVE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DALE BUZZARD Registered Agent

President

Name Role
Dale Buzzard President

Director

Name Role
Dale Buzzard Director
T Phuong Buzzard Director

Treasurer

Name Role
T Phuong Buzzard Treasurer

Secretary

Name Role
Dale Buzzard Secretary

Vice President

Name Role
T Phuong Buzzard Vice President

Signature

Name Role
DALE BUZZARD Signature

Incorporator

Name Role
DALE BUZZARD Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-05
Principal Office Address Change 2011-08-04
Registered Agent name/address change 2011-08-04
Annual Report 2011-07-26
Annual Report Return 2011-04-12
Annual Report 2010-06-01
Annual Report 2009-06-18
Annual Report 2008-06-11
Annual Report 2007-04-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3741675005 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient BUZZARD INC.
Recipient Name Raw BUZZARD INC.
Recipient DUNS 068320287
Recipient Address 2811 FORT CAMPBELL BLVD, HOPKINSVILLE, CHRISTIAN, KENTUCKY, 42240-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State