Search icon

BOWLARAMA, INC.

Company Details

Name: BOWLARAMA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1987 (37 years ago)
Organization Date: 02 Nov 1987 (37 years ago)
Last Annual Report: 11 Feb 2025 (2 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 2024-04-01 2013-06-25 - 2025-04-30 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 - 2025-04-30 1050 E Lexington Ave, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-RS-1878 Special Sunday Retail Drink License Active 2024-04-01 2010-08-05 - 2025-04-30 1050 E Lexington Ave, Danville, Boyle, KY 40422

Filings

Name File Date
Annual Report Amendment 2025-02-11
Annual Report 2025-02-11
Annual Report 2024-02-29
Annual Report 2023-03-14
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-03-02
Annual Report 2019-04-22
Annual Report 2018-03-31
Annual Report 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5015737900 2020-06-15 0457 PPP 1050 E LEXINGTON AVE, DANVILLE, KY, 40422-1777
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DANVILLE, BOYLE, KY, 40422-1777
Project Congressional District KY-01
Number of Employees 16
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67958.72
Forgiveness Paid Date 2021-02-12
6655908303 2021-01-27 0457 PPS 1050 E Lexington Ave, Danville, KY, 40422-1777
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-1777
Project Congressional District KY-01
Number of Employees 26
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53394.56
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State