Search icon

DRUTHER'S OF MONTICELLO, INC.

Company Details

Name: DRUTHER'S OF MONTICELLO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1975 (50 years ago)
Organization Date: 09 May 1975 (50 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0030484
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1576 N MAIN ST, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
SHERRY SMITH Treasurer

Director

Name Role
VINCENT E. CHESHIRE Director

Incorporator

Name Role
VINCENT E. CHESHIRE Incorporator

President

Name Role
Darrell Smith President

Secretary

Name Role
SHERRY SMITH Secretary

Registered Agent

Name Role
DARRELL SMITH Registered Agent

Former Company Names

Name Action
BURGER QUEEN OF MONTICELLO, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-19
Annual Report 2022-06-02
Annual Report 2021-02-11
Annual Report 2020-02-12

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:
130302.35
Total Face Value Of Loan:
130302.35

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130302.35
Current Approval Amount:
130302.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131181.89

Sources: Kentucky Secretary of State