Search icon

BURKESVILLE CUMBERLAND COUNTY PRESS, INC.

Company Details

Name: BURKESVILLE CUMBERLAND COUNTY PRESS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Aug 1982 (43 years ago)
Organization Date: 26 Aug 1982 (43 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Organization Number: 0169860
ZIP code: 42717
City: Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur...
Primary County: Cumberland County
Principal Office: P. O. BOX 415, 138 KING ST., BURKESVILLE, KY 42717
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PATSY JUDD Registered Agent

Sole Officer

Name Role
Patsy H Judd Sole Officer

Director

Name Role
Patsy H Judd Director
PATSY JUDD Director
ROBERT ADAMS Director
JAMES AUSENBAUGH Director

Incorporator

Name Role
ROBERT ADAMS Incorporator
JAMES AUSENBAUGH Incorporator
PATSY JUDD Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-27
Annual Report 2021-04-15
Annual Report 2020-04-02
Annual Report 2019-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
18853.97
Total Face Value Of Loan:
18853.97

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18853.97
Current Approval Amount:
18853.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18960.81

Sources: Kentucky Secretary of State