Search icon

Freedom Crude, LLC

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001764934
Phone:
270-282-8544

Latest Filings

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

Form 5500 Series

Employer Identification Number (EIN):
832881039
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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
Annual Report 2021-06-09
Registered Agent name/address change 2021-06-09

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
114200.00
Total Face Value Of Loan:
114200.00
Date:
2020-04-14
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:
114270.00
Total Face Value Of Loan:
114270.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114270
Current Approval Amount:
114270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114911.18
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114200
Current Approval Amount:
114200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114901.06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State