Search icon

THE BATTERY TERMINAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BATTERY TERMINAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 20 Jan 1984 (42 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0185778
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 3836 WINCHESTER AVE, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
TRAVIS WOMACK President

Secretary

Name Role
TRAVIS WOMACK Secretary

Director

Name Role
JAMES C. WOMACK Director
PAMELA H. WOMACK Director
JAMES C WOMACK Director
PAMELA H WOMACK Director

Incorporator

Name Role
JAMES C. WOMACK Incorporator

Vice President

Name Role
ASHLEY W KASEY Vice President

Registered Agent

Name Role
TRAVIS WOMACK Registered Agent

Assumed Names

Name Status Expiration Date
ASHLAND PACKAGE SERVICE Inactive 2008-07-15
ASHLAND STORAGE CENTER, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-05-20
Annual Report 2022-04-29
Annual Report 2021-05-25
Annual Report 2020-05-03

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
50500.00
Total Face Value Of Loan:
50500.00

Trademarks

Serial Number:
73732461
Mark:
THE BATTERY TERMINAL
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1988-06-06
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE BATTERY TERMINAL

Goods And Services

For:
STORAGE BATTERIES
First Use:
1987-09-01
International Classes:
009 - Primary Class
Class Status:
ABANDONED

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,965.72
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $50,500

Court Cases

Court Case Summary

Filing Date:
1998-05-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
THE BATTERY TERMINAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State