Search icon

DON BOWLES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DON BOWLES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1970 (55 years ago)
Organization Date: 10 Jul 1970 (55 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0168718
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P O BOX 1999, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael W Bowling President

Secretary

Name Role
Michael W Bowling Secretary

Treasurer

Name Role
Michael W Bowling Treasurer

Incorporator

Name Role
DONALD E. BOWLES Incorporator

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Former Company Names

Name Action
MARK ENERGY, INC. Merger
(NQ) DON BOWLES COAL NO. 1 LLC Merger
CHAROLAIS CORPORATION Old Name
B. M. I. DEVELOPMENT GROUP, INC. Merger
DON-MARK DIESEL SERVICES, INC. Merger
CHAPPELL COAL CO., INC. Merger
B. M. I. MERGER, INC. Old Name
CENTERTOWN MINING CO., INC. Old Name

Filings

Name File Date
Dissolution 2024-11-26
Annual Report 2024-03-28
Annual Report Amendment 2023-06-29
Annual Report Amendment 2023-06-29
Annual Report 2023-03-31

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:
66645.00
Total Face Value Of Loan:
66645.00
Date:
2016-03-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
37.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
32.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
18.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Can Do Plant
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Charolais Coal No 1 LLC
Party Role:
Operator
Start Date:
2004-03-01
End Date:
2005-11-14
Party Name:
Charolais Coal No 1 LLC
Party Role:
Operator
Start Date:
2006-10-12
End Date:
2007-07-22
Party Name:
Charolais Corporation
Party Role:
Operator
Start Date:
2002-01-08
End Date:
2002-11-24
Party Name:
Don Bowles Corporation
Party Role:
Operator
Start Date:
2007-07-23
Party Name:
Centennial Resources Inc
Party Role:
Operator
Start Date:
1998-11-01
End Date:
2002-01-07

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66645
Current Approval Amount:
66645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67190.94

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State