Search icon

CENTRAL CITY F. O. E. # 3345, INC.

Company Details

Name: CENTRAL CITY F. O. E. # 3345, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jul 1972 (53 years ago)
Organization Date: 06 Jul 1972 (53 years ago)
Last Annual Report: 16 Aug 2024 (7 months ago)
Organization Number: 0008365
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: P. O. BOX 83, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Vice President

Name Role
JAMES KITCHENS Vice President

President

Name Role
HUGH JOINES President

Director

Name Role
Hugh Joines Director
larry lewis Director
DEVIN HAMMOND Director
ALBERT BECK Director
CHARLES MILLAY Director
THEO MCMACKIN Director
JOHN BEASLEY, JR. Director
C. R. JONES, JR. Director

Incorporator

Name Role
THEO E. MCMACKIN Incorporator
JOHN BEASLEY, JR. Incorporator
ALBERT BECK Incorporator
CARL SIMMONS Incorporator
CHARLES MILLAY Incorporator

Registered Agent

Name Role
GREGORY BOWLING, AGENT Registered Agent

Officer

Name Role
jerry b zenk Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 089-SB-190517 Supplemental Bar License Active 2024-03-25 2022-05-16 - 2025-04-30 101 Eagle Dr, Central City, Muhlenberg, KY 42330
Department of Alcoholic Beverage Control 089-NQ3-1038 NQ3 Retail Drink License Active 2024-03-25 2013-06-25 - 2025-04-30 101 Eagle Dr, Central City, Muhlenberg, KY 42330

Filings

Name File Date
Registered Agent name/address change 2024-08-16
Annual Report 2024-08-16
Annual Report 2023-05-21
Annual Report Amendment 2022-06-06
Registered Agent name/address change 2022-03-09
Annual Report 2022-03-09
Registered Agent name/address change 2021-06-09
Annual Report 2021-06-09
Annual Report 2020-05-19
Registered Agent name/address change 2019-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4067027809 2020-05-27 0457 PPP 101 Eagles Drive PO BOX 83, CENTRAL CITY, KY, 42330-0083
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4503.45
Loan Approval Amount (current) 4503.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL CITY, MUHLENBERG, KY, 42330-0083
Project Congressional District KY-02
Number of Employees 4
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4546.76
Forgiveness Paid Date 2021-05-17

Sources: Kentucky Secretary of State