Search icon

HIGHWAY 27 DRIVE-IN THEATRE, INC.

Company Details

Name: HIGHWAY 27 DRIVE-IN THEATRE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1967 (58 years ago)
Organization Date: 23 Aug 1967 (58 years ago)
Last Annual Report: 26 Jul 2024 (9 months ago)
Organization Number: 0023080
Industry: Motion Pictures
Number of Employees: Medium (20-99)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 303 WOODPOINT, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 60

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M5WDQV4FV398 2023-04-27 401 OUTLET CENTER DR STE 175, GEORGETOWN, KY, 40324, 9065, USA 303 WOODPOINT DRIVE, SOMERSET, KY, 42503, USA

Business Information

Doing Business As THEATERS OF GEORGETOWN
Division Name HIGHWAY 27 DRIVE IN THEATRE, INC.
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-03-30
Initial Registration Date 2021-04-07
Entity Start Date 2009-12-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENDA ROADEN
Address 303 WOODPOINT DRIVE, SOMERSET, KY, 42503, USA
Government Business
Title PRIMARY POC
Name BRENDA ROADEN
Address 303 WOODPOINT DRIVE, SOMERSET, KY, 42503, USA
Past Performance Information not Available

President

Name Role
BRENDA ROADEN President

Incorporator

Name Role
O. PAUL ROADEN Incorporator
HARRY B. ROADEN Incorporator
O. G. ROADEN Incorporator

Secretary

Name Role
Brenda Roaden Secretary

Registered Agent

Name Role
BRENDA ROADEN Registered Agent

Assumed Names

Name Status Expiration Date
ROADEN ENTERPRISE, INC Inactive 2025-03-17
THEATERS OF GEORGETOWN Inactive 2024-09-08
ROADEN ENTERPRISE, INC. Inactive 2019-11-20

Filings

Name File Date
Annual Report 2024-07-26
Annual Report 2023-06-27
Annual Report 2022-06-29
Annual Report 2021-05-05
Certificate of Assumed Name 2020-03-17
Annual Report 2020-02-28
Registered Agent name/address change 2019-06-20
Annual Report 2019-06-04
Name Renewal 2019-03-20
Annual Report 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1970178709 2021-03-27 0457 PPS 303 Woodpoint Dr, Somerset, KY, 42503-6815
Loan Status Date 2021-10-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55222
Loan Approval Amount (current) 55222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-6815
Project Congressional District KY-05
Number of Employees 10
NAICS code 512132
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55473.57
Forgiveness Paid Date 2021-09-17
9048977003 2020-04-09 0457 PPP 303 Wood Point Drive, SOMERSET, KY, 42503
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55222
Loan Approval Amount (current) 55222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-1002
Project Congressional District KY-05
Number of Employees 30
NAICS code 512132
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 55669.91
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State