Name: | BULLITT VENTURES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 2003 (22 years ago) |
Organization Date: | 22 Jul 2003 (22 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0564448 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 787 STONEYRIDGE WYNDE, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BULLITT VENTURES, INC., ALABAMA | 001-103-725 | ALABAMA |
Name | Role |
---|---|
OSCAR E PARKER | Registered Agent |
Name | Role |
---|---|
Oscar Edward Parker | President |
Name | Role |
---|---|
Oscar Edward Parker | Secretary |
Name | Role |
---|---|
Oscar Edward Parker | Vice President |
Name | Role |
---|---|
Oscar Edward Parker | Director |
Name | Role |
---|---|
OSCAR E PARKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-05-17 |
Annual Report | 2022-05-19 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-17 |
Annual Report | 2018-02-01 |
Annual Report | 2017-05-19 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6507378406 | 2021-02-10 | 0457 | PPS | 787 Stoneyridge Wynde 787 Stoneyridge Wynde, Shepherdsville, KY, 40165-8712 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State