Search icon

CASCIO ENTERPRISES, INC.

Company Details

Name: CASCIO ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1982 (43 years ago)
Organization Date: 20 Apr 1982 (43 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0166147
ZIP code: 41096
City: Washington
Primary County: Mason County
Principal Office: P.O. BOX 194, WASHINGTON, KY 41096
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Timothy J Cascio Director
Laura C KITCHEN Director
TERRENCE L. CASCIO Director

Incorporator

Name Role
VINCENT H. BECKMAN Incorporator

Registered Agent

Name Role
LAURA C KITCHEN Registered Agent

Treasurer

Name Role
LAURA C KITCHEN Treasurer

President

Name Role
TIMOTHY J CASCIO President

Secretary

Name Role
LAURA C KITCHEN Secretary

Assumed Names

Name Status Expiration Date
MCDONALD'S OF MAYSVILLE Inactive 2013-06-23

Filings

Name File Date
Annual Report 2024-05-14
Registered Agent name/address change 2023-05-30
Annual Report 2023-05-30
Annual Report 2022-05-09
Annual Report 2021-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
273005.50
Total Face Value Of Loan:
273005.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273005.5
Current Approval Amount:
273005.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274635.95

Sources: Kentucky Secretary of State