Search icon

BUDDY'S INC.

Company Details

Name: BUDDY'S INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2015 (9 years ago)
Organization Date: 22 Dec 2015 (9 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0939746
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40729
City: East Bernstadt, E Bernstadt, Symbol, Victory
Primary County: Laurel County
Principal Office: 243 FIELDS LANE, EAST BERNSTADT, KY 40729
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WAYNE WOODYARD Registered Agent

President

Name Role
Terry W. Blankenship President

Incorporator

Name Role
TERRY BLANKENSHIP Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 063-SP-1675 Sampling License Active 2024-04-17 2016-12-09 - 2025-04-30 1574 S Main St, London, Laurel, KY 40741
Department of Alcoholic Beverage Control 063-DSWS-1090 Distilled Spirits and Wine Storage License Active 2024-04-17 2018-06-01 - 2025-04-30 1574 S Main St, London, Laurel, KY 40741
Department of Alcoholic Beverage Control 063-LP-2285 Quota Retail Package License Active 2024-04-17 2016-11-07 - 2025-04-30 1574 S Main St, London, Laurel, KY 40741
Department of Alcoholic Beverage Control 063-NQ-5711 NQ Retail Malt Beverage Package License Active 2024-04-17 2016-11-07 - 2025-04-30 1574 S Main St, London, Laurel, KY 40741
Department of Alcoholic Beverage Control 063-MBSL-1013 Malt Beverage Storage License Active 2024-04-17 2018-06-01 - 2025-04-30 1574 S Main St, London, Laurel, KY 40741

Assumed Names

Name Status Expiration Date
BUDDYS Inactive 2021-05-03

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-07
Annual Report 2023-05-02
Annual Report 2022-04-19
Annual Report 2021-02-23
Annual Report 2020-05-26
Annual Report 2019-05-23
Annual Report 2018-04-20
Annual Report 2017-05-12
Annual Report 2016-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2117357106 2020-04-10 0457 PPP 1574 S MAIN ST, LONDON, KY, 40741-2017
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78100
Loan Approval Amount (current) 78100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67045
Servicing Lender Name Commercial Bank
Servicing Lender Address 6710 Cumberland Gap Pkwy, HARROGATE, TN, 37752-8013
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-2017
Project Congressional District KY-05
Number of Employees 19
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 67045
Originating Lender Name Commercial Bank
Originating Lender Address HARROGATE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78718.29
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State