Search icon

UNCLE CHARLIE'S MEATS, INC.

Company Details

Name: UNCLE CHARLIE'S MEATS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1986 (39 years ago)
Organization Date: 11 Apr 1986 (39 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0213874
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 406 N. ESTILL AVE., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HSSKBMSVSR15 2023-04-09 406 N ESTILL AVE, RICHMOND, KY, 40475, 1508, USA PO BOX 1028, RICHMOND, KY, 40475, USA

Business Information

URL unclecharliesmeats.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-03-18
Initial Registration Date 2022-01-28
Entity Start Date 1952-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311412, 311612, 311991, 311999, 424420, 424460, 424470, 445210, 445299, 722310
Product and Service Codes 8905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT K SCHLOSSER
Role PRESIDENT
Address 406 N ESTILL AVE., RICHMOND, KY, 40475, USA
Government Business
Title PRIMARY POC
Name WILLIAM S SCHLOSSER
Role VP
Address 406 N ESTILL AVE., RICHMOND, KY, 40475, USA
Past Performance Information not Available

Director

Name Role
BENEDICT RAY RAYSON Director
ALTON RAY PARSON Director
scott k schlosser Director
GAYLE B. CANNON Director
GLENN LUCAS Director
Taylora schlosser Director

President

Name Role
Scott K Schlosser President

Registered Agent

Name Role
SCOTT KEITH SCHLOSSER Registered Agent

Incorporator

Name Role
GLENN LUCAS Incorporator
ALTON RAY PARSONS Incorporator
BENEDICT A. BROUGHMAN Incorporator

Vice President

Name Role
Taylora Schlosser Vice President

Former Company Names

Name Action
P.L.B., INC. Old Name

Assumed Names

Name Status Expiration Date
UNCLE CHARLIE'S MEATS Inactive -

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-05-16
Annual Report 2021-02-09
Registered Agent name/address change 2020-11-02
Annual Report Amendment 2020-11-02
Registered Agent name/address change 2020-02-13
Annual Report 2020-02-13
Annual Report 2019-08-12
Annual Report 2018-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311298178 0452110 2008-04-28 406 N ESTILL AVE, RICHMOND, KY, 40476
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-28
Case Closed 2008-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-06-05
Abatement Due Date 2008-04-28
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
311293781 0452110 2007-11-28 406 N ESTILL AVE, RICHMOND, KY, 40476
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-11-28
Case Closed 2007-11-28
305367567 0452110 2002-12-11 406 N ESTILL AVE, RICHMOND, KY, 40476
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-12-11
Case Closed 2002-12-11
305360125 0452110 2002-10-15 406 N ESTILL AVE, RICHMOND, KY, 40476
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-15
Case Closed 2002-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2002-11-25
Abatement Due Date 2002-12-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2002-11-25
Abatement Due Date 2002-12-13
Nr Instances 1
Nr Exposed 1
301740130 0452110 1998-01-30 406 N ESTILL AVE, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-05
Case Closed 1998-02-05
301740148 0452110 1998-01-30 851 E MAIN ST, RICHMOND, KY, 40475
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-01-30
Case Closed 1998-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6889007006 2020-04-07 0457 PPP 406 N. Estill Ave, RICHMOND, KY, 40475-1028
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237165.7
Loan Approval Amount (current) 237165.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40476-1028
Project Congressional District KY-06
Number of Employees 45
NAICS code 424470
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26814
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address BEREA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 238608.46
Forgiveness Paid Date 2020-11-20

Sources: Kentucky Secretary of State