Search icon

Freedom Crude, LLC

Company Details

Name: Freedom Crude, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2018 (6 years ago)
Organization Date: 01 Jan 2019 (6 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1042262
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1131 FAIRVIEW AVENUE, SUITE 300, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1764934 830 COVINGTON GROVE BLVD, BOWLING GREEN, KY, 42104 1131 FAIRVIEW AVE, SUITE 300, BOWLING GREEN, KY, 42103 270-282-8544

Filings since 2023-02-15

Form type D
File number 021-473536
Filing date 2023-02-15
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREEDOM CRUDE, LLC CBS BENEFIT PLAN 2023 832881039 2024-12-30 FREEDOM CRUDE, LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 213110
Sponsor’s telephone number 2702828544
Plan sponsor’s address 830 COVINGTON GROVE BLVD, BOWLING GREEN, KY, 42103

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FREEDOM CRUDE, LLC CBS BENEFIT PLAN 2022 832881039 2023-12-27 FREEDOM CRUDE, LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 213110
Sponsor’s telephone number 2702828544
Plan sponsor’s address 830 COVINGTON GROVE BLVD, BOWLING GREEN, KY, 42103

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FREEDOM CRUDE, LLC CBS BENEFIT PLAN 2021 832881039 2022-12-29 FREEDOM CRUDE, LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 213110
Sponsor’s telephone number 2702828544
Plan sponsor’s address 830 COVINGTON GROVE BLVD, BOWLING GREEN, KY, 42103

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FREEDOM CRUDE, LLC CBS BENEFIT PLAN 2020 832881039 2021-12-14 FREEDOM CRUDE, LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 213110
Sponsor’s telephone number 2702828544
Plan sponsor’s address 830 COVINGTON GROVE BLVD, BOWLING GREEN, KY, 42103

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FREEDOM CRUDE, LLC CBS BENEFIT PLAN 2019 832881039 2020-12-23 FREEDOM CRUDE, LLC 6
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 213110
Sponsor’s telephone number 2702828544
Plan sponsor’s address 830 COVINGTON GROVE BLVD, BOWLING GREEN, KY, 42103

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Stephen C. Larkin Member
Kevin L. Cline Member

Organizer

Name Role
Steve Larkin Organizer
Travis Creed Organizer

Registered Agent

Name Role
KEVIN CLINE Registered Agent
Travis Creed Registered Agent

Assumed Names

Name Status Expiration Date
Engage Capital Group Expiring 2025-10-19
ENDEAVOR CAPITAL GROUP Inactive 2025-02-24

Filings

Name File Date
Annual Report 2024-04-23
Annual Report 2023-04-03
Annual Report 2022-05-17
Registered Agent name/address change 2021-06-09
Annual Report 2021-06-09
Certificate of Assumed Name 2020-10-19
Certificate of Withdrawal of Assumed Name 2020-10-19
Registered Agent name/address change 2020-06-23
Principal Office Address Change 2020-06-23
Annual Report 2020-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6556357106 2020-04-14 0457 PPP 923 COLLEGE ST, STE 200, BOWLING GREEN, KY, 42101-2120
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114270
Loan Approval Amount (current) 114270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BOWLING GREEN, WARREN, KY, 42101-2120
Project Congressional District KY-02
Number of Employees 6
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114911.18
Forgiveness Paid Date 2020-11-03
5639628406 2021-02-09 0457 PPS 830 Covington Grove Blvd, Bowling Green, KY, 42104-4663
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114200
Loan Approval Amount (current) 114200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-4663
Project Congressional District KY-02
Number of Employees 5
NAICS code 211120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114901.06
Forgiveness Paid Date 2021-09-21

Sources: Kentucky Secretary of State