Search icon

Bull Lick Ranch LLC

Company Details

Name: Bull Lick Ranch LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 May 2015 (10 years ago)
Organization Date: 12 May 2015 (10 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0921871
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 8001 CANE RUN RD, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID PHILLIPS Registered Agent
Todd Seaver Registered Agent

Organizer

Name Role
Alex Hacker Organizer

Member

Name Role
David Phillips Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-11
Annual Report 2020-08-17
Principal Office Address Change 2020-05-18
Registered Agent name/address change 2020-05-18

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Sources: Kentucky Secretary of State