Search icon

PARTNERS OF OWENSBORO, INC.

Company Details

Name: PARTNERS OF OWENSBORO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 1986 (38 years ago)
Organization Date: 16 Dec 1986 (38 years ago)
Last Annual Report: 02 Jun 2023 (2 years ago)
Organization Number: 0223022
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1735 FREDERICA ST., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 100000

President

Name Role
JOHN F. BURNS President

Director

Name Role
WILLIAM D. JONES Director
JO R. BARRON Director
GERALD ANTHONY CLARK Director
BRENDA J. LEE Director
ROBERT E. LYONS Director

Incorporator

Name Role
CENTO, INC. Incorporator
CENTURY 21 A. BARRON COM Incorporator

Vice President

Name Role
JANEY S. BURNS Vice President

Registered Agent

Name Role
JOHN F. BURNS Registered Agent

Assumed Names

Name Status Expiration Date
CENTURY 21 PARTNERS Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-02
Annual Report 2022-05-03
Principal Office Address Change 2022-05-03
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
15511.00
Total Face Value Of Loan:
15511.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15511
Current Approval Amount:
15511
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15723.41

Sources: Kentucky Secretary of State