Search icon

PANTRY SHELF, INC.

Company Details

Name: PANTRY SHELF, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1967 (58 years ago)
Organization Date: 28 Apr 1967 (58 years ago)
Last Annual Report: 09 Feb 2025 (4 months ago)
Organization Number: 0039592
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 426 MEMORIAL DRIVE, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Susan Martin Brotherton Vice President

Incorporator

Name Role
J.W. CRAFT, JR. Incorporator

Registered Agent

Name Role
SUSAN F. BROTHERTON Registered Agent

President

Name Role
SUSAN BROTHERTON President

Secretary

Name Role
Susan Brotherton Secretary

Treasurer

Name Role
Susan Brotherton Treasurer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EC3BL5YKXAA9
CAGE Code:
8RWW9
UEI Expiration Date:
2022-12-16

Business Information

Activation Date:
2021-11-18
Initial Registration Date:
2020-10-19

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 097-NQ-3731 NQ Retail Malt Beverage Package License Active 2025-04-22 2013-06-25 - 2026-04-30 426 Memorial Dr, Hazard, Perry, KY 41701
Department of Alcoholic Beverage Control 097-NQ-3731 NQ Retail Malt Beverage Package License Active 2024-04-23 2013-06-25 - 2026-04-30 426 Memorial Dr, Hazard, Perry, KY 41701

Filings

Name File Date
Annual Report 2025-02-09
Annual Report 2024-03-06
Principal Office Address Change 2023-04-18
Annual Report 2023-04-18
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2021-05-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
11613.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-04-30
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:
22400.00
Total Face Value Of Loan:
22400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22400
Current Approval Amount:
22400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22568

Sources: Kentucky Secretary of State