Search icon

CENTRAL CITY PUBLISHING CORPORATION

Company Details

Name: CENTRAL CITY PUBLISHING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 1953 (72 years ago)
Organization Date: 14 Apr 1953 (72 years ago)
Last Annual Report: 06 Aug 2024 (7 months ago)
Organization Number: 0008581
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: C/O TIMES-ARGUS, 300 HARRISON AVE, PO BOX 31, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK S. STONE Registered Agent

President

Name Role
Mark S Stone President

Vice President

Name Role
Cindy Stone Vice President

Director

Name Role
Tommy Kirkpatrick Director
CINDY Stone Director
Mark S Stone Director
Andy Anderson Director

Incorporator

Name Role
AMOS E. STONE Incorporator
RALPH G. UTLEY Incorporator
LAWRENCE L. STONE, SR. Incorporator

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-07-26
Registered Agent name/address change 2022-11-22
Principal Office Address Change 2022-11-22
Reinstatement 2022-11-01
Reinstatement Approval Letter Revenue 2022-11-01
Reinstatement Certificate of Existence 2022-11-01
Reinstatement Approval Letter UI 2022-11-01
Administrative Dissolution Return 2022-02-07
Administrative Dissolution 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2080368307 2021-01-20 0457 PPS 300 Harrison Ave, Central City, KY, 42330-1622
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31148.32
Loan Approval Amount (current) 31148.32
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, 42330-1622
Project Congressional District KY-02
Number of Employees 5
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31307.05
Forgiveness Paid Date 2021-07-28
6877727002 2020-04-07 0457 PPP PO BOX 31, CENTRAL CITY, KY, 42330-0031
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31148
Loan Approval Amount (current) 31148
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL CITY, MUHLENBERG, KY, 42330-0031
Project Congressional District KY-02
Number of Employees 5
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31336.59
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State