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 |
Name | Role |
---|---|
JAMES KITCHENS | Vice President |
Name | Role |
---|---|
HUGH JOINES | President |
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 |
Name | Role |
---|---|
THEO E. MCMACKIN | Incorporator |
JOHN BEASLEY, JR. | Incorporator |
ALBERT BECK | Incorporator |
CARL SIMMONS | Incorporator |
CHARLES MILLAY | Incorporator |
Name | Role |
---|---|
GREGORY BOWLING, AGENT | Registered Agent |
Name | Role |
---|---|
jerry b zenk | Officer |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State