Search icon

Buckel Enterprises LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Buckel Enterprises LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 2017 (8 years ago)
Organization Date: 04 Dec 2017 (8 years ago)
Last Annual Report: 01 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 1003953
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 431 Avawam Dr, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jeffrey Lee Buckel Registered Agent

Organizer

Name Role
Jeffrey Lee Buckel Organizer

Member

Name Role
JEFFREY BUCKEL Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-01
Annual Report 2022-05-17
Annual Report 2021-03-01
Annual Report 2020-03-11

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-01-25
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20914.09
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20926.32

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State