Search icon

BUCK MART HOLDINGS, LLC

Company Details

Name: BUCK MART HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 2015 (9 years ago)
Organization Date: 24 Nov 2015 (9 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0937806
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 41256
City: Staffordsville, Barnetts Creek, Barnetts Crk, Staffordsv...
Primary County: Johnson County
Principal Office: 643 KENTUCKY ROUTE 40 WEST, PO Box 520, STAFFORDSVILLE, KY 41256
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dinsmore Agent Co. Registered Agent

Organizer

Name Role
JOHN R. RHORER, JR. Organizer

Member

Name Role
BOBBY HUTCHISON Member

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-29
Principal Office Address Change 2023-06-29
Annual Report 2022-03-14
Annual Report 2021-04-07
Annual Report 2020-07-06
Annual Report 2019-05-07
Annual Report 2018-04-03
Annual Report 2017-03-13
Annual Report 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7714147005 2020-04-08 0457 PPP 643 KY ROUTE 40, STAFFORDSVILLE, KY, 41256-9223
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAFFORDSVILLE, JOHNSON, KY, 41256-9223
Project Congressional District KY-05
Number of Employees 10
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35422.72
Forgiveness Paid Date 2021-03-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-14 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 805.52
Executive 2024-12-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1370.37
Executive 2024-10-14 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 102.4
Executive 2024-09-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 451.07
Executive 2024-08-02 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 640.43
Executive 2023-09-29 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 559.58
Executive 2023-09-08 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 637

Sources: Kentucky Secretary of State