Search icon

SALEM FOODS INC.

Company Details

Name: SALEM FOODS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1988 (37 years ago)
Organization Date: 29 Jul 1988 (37 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0246585
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 42078
City: Salem, Lola
Primary County: Livingston County
Principal Office: 425 E. MAIN ST., P.O.Box 378, SALEM, KY 42078
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Terri J Watson President

Secretary

Name Role
Carole N Guess Secretary

Director

Name Role
Terri J Watson Director
CAROLE N. GUESS Director
JAMES T. HATFIELD Director

Incorporator

Name Role
CAROLE N. GUESS Incorporator

Registered Agent

Name Role
TERRI J WATSON Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-03-05
Annual Report 2024-03-05
Registered Agent name/address change 2023-06-07
Registered Agent name/address change 2023-05-29
Annual Report 2023-05-29

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
31355.72
Total Face Value Of Loan:
31355.72

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31355.72
Current Approval Amount:
31355.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31557.6

Sources: Kentucky Secretary of State