Name: | DRUTHER'S OF CAMPBELLSVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1970 (55 years ago) |
Organization Date: | 21 Sep 1970 (55 years ago) |
Last Annual Report: | 06 Jun 2024 (10 months ago) |
Organization Number: | 0005591 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 200 WARREN PLACE, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
KATHY MCCARTY | Secretary |
Name | Role |
---|---|
STEVEN MCCARTY | President |
Name | Role |
---|---|
CHARLES MCCARTY | Director |
H. LOGAN CRUME | Director |
JOHN P. CLARK | Director |
Name | Role |
---|---|
BURGER QUEEN ENTERPRISES | Incorporator |
Name | Role |
---|---|
KATHY CLARK | Registered Agent |
Name | Action |
---|---|
BURGER QUEEN OF CAMPBELLSVILLE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-11 |
Registered Agent name/address change | 2019-09-09 |
Principal Office Address Change | 2019-09-09 |
Annual Report Amendment | 2019-09-09 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3990847208 | 2020-04-27 | 0457 | PPP | 101 N Columbia Ave, CAMPBELLSVILLE, KY, 42718-2245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State