Search icon

BISON SERVICES, LLC

Company Details

Name: BISON SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2008 (17 years ago)
Organization Date: 23 Jan 2008 (17 years ago)
Last Annual Report: 15 Jan 2025 (5 months ago)
Managed By: Members
Organization Number: 0683728
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41043
City: Foster
Primary County: Bracken County
Principal Office: 7152 N. AA HWY, FOSTER, KY 41043
Place of Formation: KENTUCKY

Member

Name Role
Jason William Meloche Jr Member
Katrina Marie Meloche Member

Organizer

Name Role
JASON MELOCHE, JR. Organizer

Registered Agent

Name Role
JASON MELOCHE, JR. Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
261858559
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-15
Annual Report 2024-01-31
Annual Report 2023-01-11
Annual Report 2022-02-17
Annual Report 2021-02-03

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
114720.00
Total Face Value Of Loan:
114720.00
Date:
2020-04-14
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:
89200.00
Total Face Value Of Loan:
89200.00
Date:
2012-10-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
HAVC
Obligated Amount:
127637.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-05
Type:
Prog Related
Address:
101 NORTH MAIN CROSS STREET, FLEMINGSBURG, KY, 41041
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114720
Current Approval Amount:
114720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115679.19
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89200
Current Approval Amount:
89200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89784.76

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 747-0324
Add Date:
2023-12-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 24.25 $66,357 $10,500 8 3 2024-12-12 Final

Sources: Kentucky Secretary of State