Search icon

BOWLARAMA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOWLARAMA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1987 (38 years ago)
Organization Date: 02 Nov 1987 (38 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0235903
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1050 LEXINGTON RD., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
CLARENCE M. COOLEY Registered Agent

President

Name Role
Terri Cooley President

Secretary

Name Role
Clarance M Cooley Secretary

Treasurer

Name Role
Clarance M Cooley Treasurer

Director

Name Role
DAVID MAHAN Director
ROSE MAHAN Director
MIKE COOLEY Director
TERRI COOLEY Director

Incorporator

Name Role
DAVID MAHAN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 011-NQ4-1911 NQ4 Retail Malt Beverage Drink License Active 2025-04-14 2013-06-25 - 2026-04-30 1050 E Lexington Ave, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-LD-2091 Quota Retail Drink License Active 2025-04-14 2010-08-05 - 2026-04-30 1050 E Lexington Ave, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-RS-1878 Special Sunday Retail Drink License Active 2025-04-14 2010-08-05 - 2026-04-30 1050 E Lexington Ave, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-NQ4-1911 NQ4 Retail Malt Beverage Drink License Active 2024-04-01 2013-06-25 - 2026-04-30 1050 E Lexington Ave, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-LD-2091 Quota Retail Drink License Active 2024-04-01 2010-08-05 - 2026-04-30 1050 E Lexington Ave, Danville, Boyle, KY 40422

Filings

Name File Date
Annual Report 2025-02-11
Annual Report Amendment 2025-02-11
Annual Report 2024-02-29
Annual Report 2023-03-14
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
53000.00
Total Face Value Of Loan:
53000.00
Date:
2020-06-16
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:
67700.00
Total Face Value Of Loan:
67700.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67700
Current Approval Amount:
67700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67958.72
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53000
Current Approval Amount:
53000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53394.56

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State