Search icon

KCR, LTD.

Company Details

Name: KCR, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Feb 1988 (37 years ago)
Organization Date: 29 Feb 1988 (37 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0240722
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 41740
City: Emmalena, Bearville, Tina
Primary County: Knott County
Principal Office: 35 KENTUCKY RIVER RD., EMMALENA, KY 41740
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LBXMQ8ZBWC31 2024-06-11 35 KENTUCKY RIVER RD, EMMALENA, KY, 41740, 8913, USA 35 KENTUCKY RIVER RD, EMMALENA, KY, 41740, 8913, USA

Business Information

Doing Business As MANCHESTER IGA
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-06-14
Initial Registration Date 2023-06-12
Entity Start Date 1988-02-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRAIG MCNEW
Address 35 KENTUCKY RIVER RD., EMMALENA, KY, 41740, USA
Government Business
Title PRIMARY POC
Name CRAIG MCNEW
Address 35 KENTUCKY RIVER RD., EMMALENA, KY, 41740, USA
Past Performance Information not Available

President

Name Role
Jed Weinberg President

Director

Name Role
Jed Weinberg Director
KATIE CASEBOLT REECE Director

Incorporator

Name Role
WARREN J. HOFFMANN Incorporator

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Assumed Names

Name Status Expiration Date
THE MARKET Active 2029-10-23
MANCHESTER IGA Inactive 2027-03-15

Filings

Name File Date
Certificate of Assumed Name 2024-10-23
Annual Report 2024-06-20
Annual Report 2023-06-20
Annual Report 2022-06-27
Certificate of Assumed Name 2022-03-14
Annual Report 2021-06-28
Principal Office Address Change 2020-02-26
Registered Agent name/address change 2020-02-26
Annual Report 2020-02-26
Annual Report 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2669107110 2020-04-11 0457 PPP Po Box 329, SALYERSVILLE, KY, 41465
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172800
Loan Approval Amount (current) 172800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SALYERSVILLE, MAGOFFIN, KY, 41465-0001
Project Congressional District KY-05
Number of Employees 46
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174887.8
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State