Search icon

CENTRAL KENTUCKY PROCESSING, INC.

Company Details

Name: CENTRAL KENTUCKY PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 1983 (42 years ago)
Organization Date: 03 Jun 1983 (42 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0178478
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2580 PALUMBO DR., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Mark Stamper President

Vice President

Name Role
Eric Stamper Vice President

Director

Name Role
Mark Stamper Director
TIMOTHY CONE Director

Incorporator

Name Role
TIMOTHY CONE Incorporator

Registered Agent

Name Role
MARK STAMPER Registered Agent

Former Company Names

Name Action
LEXINGTON CENTRAL KENTUCKY PROCESSING, INC. Merger
CENTRAL KENTUCKY PROCESSING, INC. Old Name

Assumed Names

Name Status Expiration Date
LEXINGTON HEAT TREAT Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-05-16
Principal Office Address Change 2023-05-04
Annual Report 2023-05-04
Annual Report 2022-06-28
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
605237.90
Total Face Value Of Loan:
605237.90

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
605237.9
Current Approval Amount:
605237.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
608667.58

Sources: Kentucky Secretary of State