Search icon

THE DETERS COMPANY

Company Details

Name: THE DETERS COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1987 (37 years ago)
Organization Date: 28 Dec 1987 (37 years ago)
Last Annual Report: 24 Mar 2025 (2 months ago)
Organization Number: 0237908
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Large (100+)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 6111 BURGUNDY HILL DRIVE, BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Charles H Deters Director
CHARLES H. DETERS Director
Jeremy J Deters Director

Registered Agent

Name Role
TODD COVEY Registered Agent

President

Name Role
Jeremy J. Deters President

Secretary

Name Role
Todd Covey Secretary

Incorporator

Name Role
CHARLES H. DETERS 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 008-LP-1480 Quota Retail Package License Active 2024-07-22 2003-05-15 - 2025-08-31 305 Richwood Rd Ste B, Walton, Boone, KY 41094
Department of Alcoholic Beverage Control 008-NQ-1599 NQ Retail Malt Beverage Package License Active 2024-07-22 2013-06-25 - 2025-08-31 8450 Us Highway 42 Ste C, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 008-NQ-1596 NQ Retail Malt Beverage Package License Active 2024-07-22 2013-06-25 - 2025-08-31 7230 Turfway Rd, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 059-NQ-3918 NQ Retail Malt Beverage Package License Active 2024-07-22 2013-06-25 - 2025-08-31 5063 Sandman Dr Taylor Mill, Florence, Kenton, KY 41042
Department of Alcoholic Beverage Control 059-NQ-1595 NQ Retail Malt Beverage Package License Active 2024-07-22 2013-06-25 - 2025-08-31 1996 Declaration Dr, Independence, Kenton, KY 41051

Former Company Names

Name Action
DETERS COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
THOROUGHBRED STATION Active 2030-01-29
PIONEER CAR WASH Active 2028-10-16
WALTON WASH AND VAC Active 2027-10-31
THE BLUE PANTRY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-03-24
Certificate of Assumed Name 2025-01-29
Principal Office Address Change 2024-06-26
Annual Report 2024-06-26
Registered Agent name/address change 2024-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1019600.00
Total Face Value Of Loan:
1019600.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1019600
Current Approval Amount:
1019600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1030159.15

Court Cases

Court Case Summary

Filing Date:
2004-05-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BEDFORD
Party Role:
Plaintiff
Party Name:
THE DETERS COMPANY
Party Role:
Defendant

Sources: Kentucky Secretary of State