Search icon

4-SEASONS, INC.

Company Details

Name: 4-SEASONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1992 (33 years ago)
Organization Date: 27 Mar 1992 (33 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0298691
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: 712 EMINENCE RD, P O BOX 313, NEW CASTLE, KY 40050
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
WILLIAM RICHARD JAEHNIGEN Registered Agent

President

Name Role
CASSIE TINGLE President

Secretary

Name Role
Roberta R Jaehnigen Secretary

Treasurer

Name Role
Roberta R Jaehnigen Treasurer

Vice President

Name Role
Richard W Jaehnigen Vice President

Director

Name Role
CASSIE R TINGLE Director
RICHARD W JAEHNIGEN Director
WILLIAM RICHARD JAEHNIGE Director
ROBERTA JAEHNIGEN Director

Incorporator

Name Role
WILLIAM RICHARD JAEHNIGE Incorporator
ROBERTA JAEHNIGEN 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 052-NQ-5490 NQ Retail Malt Beverage Package License Active 2024-07-01 2016-04-26 - 2025-06-30 712 Eminence Rd, New Castle, Henry, KY 40050

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-06-12
Annual Report 2021-07-06
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
22250.43
Total Face Value Of Loan:
22250.43
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
31517.12
Total Face Value Of Loan:
31517.12

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22250.43
Current Approval Amount:
22250.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22327.85
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31517.12
Current Approval Amount:
31517.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31670.82

Sources: Kentucky Secretary of State