Search icon

BUSHELS & BLOOMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUSHELS & BLOOMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2003 (22 years ago)
Organization Date: 03 Apr 2003 (22 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0557513
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 3540 BOWLING GREEN ROAD, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Registered Agent

Name Role
ADAM CRAFTON Registered Agent

Member

Name Role
Adam Crafton Member
DANIEL CRAFTON Member

Organizer

Name Role
JOSEPH CRAFTON Organizer
JIMMY SWINDLE Organizer
ADAM CRAFTON Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K57GKA4WLM96
CAGE Code:
9RKK8
UEI Expiration Date:
2024-12-06

Business Information

Activation Date:
2023-12-14
Initial Registration Date:
2023-12-07

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
176914 Air Title V-Initial Emissions Inventory Complete 2024-06-15 2024-09-18
Document Name Executive Summary.pdf
Date 2024-06-17
Document Download
Document Name Permit V-23-042 Final 6-14-2024.pdf
Date 2024-06-17
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-06-17
Document Download

Filings

Name File Date
Principal Office Address Change 2025-02-18
Annual Report 2025-02-18
Registered Agent name/address change 2024-09-17
Annual Report 2024-03-05
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
79960.00
Total Face Value Of Loan:
79960.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79960
Current Approval Amount:
79960
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80428.65

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State