Search icon

CFM #29038, INC.

Company Details

Name: CFM #29038, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Feb 1994 (31 years ago)
Authority Date: 07 Feb 1994 (31 years ago)
Last Annual Report: 08 Jun 2022 (3 years ago)
Organization Number: 0326158
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 2514 BURLINGTON PK, BURLINGTON, KY 41005
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
MINNIE L STYER Secretary

Director

Name Role
DAVID C. SCHWEITZER Director
WILLIAM D. ZEMBRODT Director
WILLIAM L. TEMPLIN Director

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-06-08
Registered Agent name/address change 2022-06-01
Annual Report 2021-04-08
Registered Agent name/address change 2021-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
49900.00
Total Face Value Of Loan:
49900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49900
Current Approval Amount:
49900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50195.3

Sources: Kentucky Secretary of State