Search icon

BULK FIRST, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BULK FIRST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2002 (23 years ago)
Organization Date: 01 Aug 2002 (23 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0541766
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3515 LINDA LANE, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Member

Name Role
Dewell Gossett Member

Registered Agent

Name Role
DEWELL GOSSETT Registered Agent

Organizer

Name Role
MICHAEL NEWELL Organizer

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-06
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
989900.00
Total Face Value Of Loan:
776100.00

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$989,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$776,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$782,589.06
Servicing Lender:
Cumberland Valley National Bank & Trust Company
Use of Proceeds:
Payroll: $760,828
Utilities: $6,512
Rent: $8,760

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 447-2555
Add Date:
2002-10-04
Operation Classification:
Auth. For Hire
power Units:
70
Drivers:
70
Inspections:
63
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State