Search icon

REGENCY CINEMA SEVEN, INC.

Company Details

Name: REGENCY CINEMA SEVEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1992 (33 years ago)
Organization Date: 18 Mar 1992 (33 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0298241
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1868 HWY. 192 W., LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GPJWYXDJCUF3 2022-03-17 1868 HIGHWAY 192 W, LONDON, KY, 40741, 1677, USA 1868 HIGHWAY 192 W, LONDON, KY, 40741, 1677, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-17
Entity Start Date 1992-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512131

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERRY J MARTIN
Role PRESDENT
Address 19 GILSON WAY, CORBIN, KY, 40701, USA
Government Business
Title PRIMARY POC
Name TERRY J MARTIN
Role PRESDENT
Address 19 GILSON WAY, CORBIN, KY, 40701, USA
Past Performance Information not Available

Registered Agent

Name Role
GREGG ARENA Registered Agent

President

Name Role
TERRY JOE MARTIN President

Incorporator

Name Role
DAVID J. STETSON Incorporator

Secretary

Name Role
MARK ADAMS Secretary

Treasurer

Name Role
DAVE PURCELL Treasurer

Vice President

Name Role
GREGG ARENA Vice President

Director

Name Role
Frank Clark Director
MIKE CLOYD Director
HELEN ASCANI Director

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-05-23
Annual Report 2022-05-16
Annual Report 2021-04-27
Annual Report 2020-06-10
Annual Report 2019-06-03
Annual Report 2018-05-30
Annual Report 2017-06-08
Annual Report 2016-07-05
Annual Report 2015-06-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4785555000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient REGENCY CINEMA SEVEN, INC.
Recipient Name Raw REGENCY CINEMA SEVEN, INC.
Recipient Address 1868 HIGHWAY 192 W, LONDON, LAUREL, KENTUCKY, 40741-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 15132.00
Face Value of Direct Loan 1560000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7663567001 2020-04-07 0457 PPP 1868 HIGHWAY 192 W, LONDON, KY, 40741-1677
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30836.19
Loan Approval Amount (current) 30836.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1677
Project Congressional District KY-05
Number of Employees 16
NAICS code 512131
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31095.55
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State