Search icon

KENTUCKY CRYSTAL WATER, INC.

Company Details

Name: KENTUCKY CRYSTAL WATER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1990 (34 years ago)
Organization Date: 17 Sep 1990 (34 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0277375
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41512
City: Ashcamp
Primary County: Pike County
Principal Office: PO BOX 160, ASHCAMP, KY 41512
Place of Formation: KENTUCKY
Authorized Shares: 120

Registered Agent

Name Role
ESTIL BENTLEY JR Registered Agent

President

Name Role
Estil Bentley, Jr. President

Vice President

Name Role
Shandra Starr Bentley Vice President

Director

Name Role
Estil Bentley, Jr. Director
Shandra Starr Bentley Director
EDFORD L. CLARK, JR. Director

Incorporator

Name Role
EDFORD L. CLARK, JR. Incorporator

Former Company Names

Name Action
CLARK, BLOOMER & CLARK, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2024-06-17
Annual Report 2024-05-15
Annual Report 2023-02-06
Annual Report 2022-04-06
Annual Report 2021-03-01
Annual Report 2020-03-04
Annual Report 2019-06-20
Annual Report 2018-04-11
Annual Report 2017-06-15
Registered Agent name/address change 2016-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303746788 0452110 2000-11-27 211 CHURCH STREET, PIKEVILLE, KY, 41501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-28
Case Closed 2001-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2000-12-20
Abatement Due Date 2001-01-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7832857105 2020-04-14 0457 PPP 211 CHURCH ST, PIKEVILLE, KY, 41501
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21460
Loan Approval Amount (current) 21460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1100
Project Congressional District KY-05
Number of Employees 6
NAICS code 312112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21665.06
Forgiveness Paid Date 2021-03-29

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Other 89
Executive 2025-01-14 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Other 45.5
Executive 2025-01-14 2025 Justice & Public Safety Cabinet Department For Public Advocacy Non Pro Contract Other Non Professional Services-1099 Rept 54.22
Executive 2024-12-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Food Products 10
Executive 2024-12-16 2025 Justice & Public Safety Cabinet Department For Public Advocacy Non Pro Contract Other Non Professional Services-1099 Rept 39.22
Executive 2024-12-09 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Other 100
Executive 2024-10-14 2025 Justice & Public Safety Cabinet Department For Public Advocacy Non Pro Contract Other Non Professional Services-1099 Rept 12.72
Executive 2024-09-12 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Other 34
Executive 2024-09-11 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Food Products 55.5
Executive 2024-09-11 2025 Justice & Public Safety Cabinet Department For Public Advocacy Non Pro Contract Other Non Professional Services-1099 Rept 12.72

Sources: Kentucky Secretary of State