Search icon

BULLCO, LLC

Company Details

Name: BULLCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2013 (12 years ago)
Organization Date: 16 Apr 2013 (12 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0855290
ZIP code: 40870
City: Totz
Primary County: Harlan County
Principal Office: 095 TOTZ ALLEY, TOTZ, KY 40870
Place of Formation: KENTUCKY

Manager

Name Role
Alicia Larine Saylor Manager

Organizer

Name Role
WILLIAM J. SAYLOR Organizer

Registered Agent

Name Role
OTIS DOAN, JR. Registered Agent

Filings

Name File Date
Dissolution 2022-11-18
Annual Report 2022-06-29
Annual Report 2021-07-19
Annual Report 2020-06-23
Annual Report 2019-06-26

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
24800.00
Total Face Value Of Loan:
24800.00
Date:
2020-04-08
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:
24800.00
Total Face Value Of Loan:
24800.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24800
Current Approval Amount:
24800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24919.18
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24800
Current Approval Amount:
24800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25059.02

Sources: Kentucky Secretary of State