Search icon

E. C. PORTER STORE, INC.

Company Details

Name: E. C. PORTER STORE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1975 (49 years ago)
Organization Date: 27 Oct 1975 (49 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0050365
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 714 EAST FOURTH ST., LONDON, KY 40741
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VCY8R6Q1W181 2025-03-12 714 E 4TH ST, LONDON, KY, 40741, 1426, USA 714 E 4TH ST, LONDON, KY, 40741, 1426, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-03-14
Initial Registration Date 2023-03-22
Entity Start Date 1975-10-27
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WHITLEY HOUSE
Address 714 E. 4TH ST., LONDON, KY, 40741, USA
Government Business
Title PRIMARY POC
Name WHITLEY HOUSE
Address 714 E. 4TH ST., LONDON, KY, 40741, USA
Past Performance Information not Available

President

Name Role
Stuart House President

Vice President

Name Role
Ernest House Vice President

Registered Agent

Name Role
E. C. PORTER Registered Agent

Director

Name Role
E. C. PORTER Director
MARGARET PORTER Director
KENNETH HOUSE Director

Incorporator

Name Role
E. C. PORTER Incorporator

Secretary

Name Role
Terry M House Secretary

Treasurer

Name Role
Terry M House Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 063-NQ-5599 NQ Retail Malt Beverage Package License Active 2024-04-11 2016-06-21 - 2025-04-30 714 E 4th St, London, Laurel, KY 40741

Filings

Name File Date
Annual Report Amendment 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-14
Annual Report 2020-02-18
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3302667101 2020-04-11 0457 PPP 714 E 4th Street, London, KY, 40741-1426
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189762.7
Loan Approval Amount (current) 189762.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-1426
Project Congressional District KY-05
Number of Employees 47
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191122.67
Forgiveness Paid Date 2020-12-30

Sources: Kentucky Secretary of State