Name: | BOLIVAR SPECIALTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 07 Mar 2003 (22 years ago) |
Organization Date: | 07 Mar 2003 (22 years ago) |
Last Annual Report: | 14 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0555647 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11208 Decimal Drive, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY D. RUSSELL | Organizer |
Name | Role |
---|---|
GARY D. RUSSELL | Registered Agent |
Name | Role |
---|---|
Gary Donald Russell | Member |
Name | File Date |
---|---|
Annual Report | 2025-03-14 |
Registered Agent name/address change | 2024-02-08 |
Principal Office Address Change | 2024-02-08 |
Annual Report | 2024-02-08 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-13 |
Annual Report | 2020-08-03 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-13 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 22.50 | $4,850,000 | $150,000 | 2 | 2 | 2017-04-27 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 25.00 | $455,000 | $72,000 | 0 | 2 | 2006-05-25 | Final |
Sources: Kentucky Secretary of State