Search icon

CAVELAND, INC.

Company Details

Name: CAVELAND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 1972 (53 years ago)
Organization Date: 17 May 1972 (53 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0008474
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
Principal Office: 113 W. PUBLIC SQ. #ST200, GLASGOW, KY 421412413
Place of Formation: KENTUCKY
Authorized Shares: 40000

Incorporator

Name Role
WAYNE GAUNCE Incorporator
CHARLES WESLEY STRADER Incorporator
R. E. PITTMAN Incorporator

President

Name Role
Patrick Gaunce President

Secretary

Name Role
Gary Turner Secretary

Vice President

Name Role
Jason Matlock Vice President

Director

Name Role
Gary Turner Director
Patrick Gaunce Director
Jason Matlock Director

Registered Agent

Name Role
VCORP SERVICES, LLC Registered Agent

Former Company Names

Name Action
TRAVELER'S DREAM, INC. Merger
SCOTTIE'S RESTAURANT, INC. Merger

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-05-08
Annual Report 2022-03-28
Registered Agent name/address change 2021-10-14
Annual Report 2021-05-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
110500.00
Total Face Value Of Loan:
110500.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110500
Current Approval Amount:
110500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
111568.17

Sources: Kentucky Secretary of State