Search icon

CFM #29082, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CFM #29082, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1981 (44 years ago)
Organization Date: 27 Apr 1981 (44 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0155820
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 4 SKYLARK LANE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Paul A. Gabis President

Secretary

Name Role
Linda M. Gabis Secretary

Treasurer

Name Role
Catherine M. Gabis Treasurer

Director

Name Role
Linda M. Gabis Director
Catherine M. Gabis Director
DAVID C. SCHWEITZER Director
JACK BORMAN Director
JOHN G. HANCOCK Director
Paul A. Gabis Director

Incorporator

Name Role
DAVID C. SCHWEITZER Incorporator

Registered Agent

Name Role
PAUL GABIS Registered Agent

Assumed Names

Name Status Expiration Date
AMERISTOP FOOD MART 29082 Inactive 2018-07-15

Filings

Name File Date
Annual Report 2024-02-29
Annual Report Amendment 2023-12-18
Principal Office Address Change 2023-12-18
Annual Report 2023-04-20
Annual Report 2022-06-27

USAspending Awards / Financial Assistance

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:
38400.00
Total Face Value Of Loan:
38400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38400
Current Approval Amount:
38400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38886.05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State