Search icon

Whitestone Bullitt, LLC

Company Details

Name: Whitestone Bullitt, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2021 (4 years ago)
Organization Date: 15 Feb 2021 (4 years ago)
Last Annual Report: 10 Jan 2024 (a year ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1133905
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 151 Deep Creek Dr, Shepherdsville, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ricky Grant Registered Agent

Organizer

Name Role
Ricky Grant Organizer

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
RICKY GRANT
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P3240737

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KDZJSS1G8VC9
UEI Expiration Date:
2025-02-25

Business Information

Activation Date:
2024-02-28
Initial Registration Date:
2023-09-20

Filings

Name File Date
Annual Report 2024-01-10
Amendment 2024-01-03
Annual Report 2023-03-22
Annual Report 2022-01-03

Sources: Kentucky Secretary of State