Search icon

MUSIC CENTRAL, INC.

Company Details

Name: MUSIC CENTRAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1987 (38 years ago)
Organization Date: 05 Jun 1987 (38 years ago)
Last Annual Report: 11 Feb 2025 (13 days ago)
Organization Number: 0230092
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: 1811 E. NINTH STREET, P. O. BOX 1084, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY

Registered Agent

Name Role
BYRON D. LEE Registered Agent

President

Name Role
Byron Dale Lee President

Vice President

Name Role
Jason Christopher Killebrew Vice President

Director

Name Role
Byron Dale Lee Director
Jason Christopher Killebrew Director
BENJAMIN A. HIGGINS Director
STEPHEN K. DEMOSS Director
LOUIS H. HIGGINS Director
WILLIAM HESTER HIGGINS Director

Incorporator

Name Role
BENJAMIN A. HIGGINS Incorporator
STEPHEN K. DEMOSS Incorporator
LOUIS H. HIGGINS Incorporator
WILLIAM HESTER HIGGINS Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-01
Annual Report 2023-03-21
Annual Report 2022-06-24
Registered Agent name/address change 2022-06-24
Annual Report 2021-04-09
Annual Report 2020-03-19
Annual Report 2019-04-23
Annual Report 2018-04-11
Principal Office Address Change 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7473958409 2021-02-12 0457 PPS 1811 E 9th St, Hopkinsville, KY, 42240-4433
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91325
Loan Approval Amount (current) 91325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-4433
Project Congressional District KY-01
Number of Employees 11
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91964.27
Forgiveness Paid Date 2021-10-27
6185277008 2020-04-06 0457 PPP P O Box 1084, HOPKINSVILLE, KY, 42241
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88117
Loan Approval Amount (current) 88117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42241-0001
Project Congressional District KY-01
Number of Employees 9
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88095.99
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State