Search icon

READING ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: READING ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 1994 (31 years ago)
Organization Date: 07 Apr 1994 (31 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Organization Number: 0328990
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 1260 Beech Grove Rd, Shepherdsville, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JAMES L. READING Incorporator

Director

Name Role
JAMES L. READING Director
LOIS J. READING Director

Registered Agent

Name Role
READING ENTERPRISES, INC. Registered Agent

COO

Name Role
BRAD READING COO

President

Name Role
LOIS READING President

Secretary

Name Role
SUSAN READING Secretary

Former Company Names

Name Action
BULLITT COUNTY SEPTIC SERVICE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-09-01
Registered Agent name/address change 2021-09-01
Amendment 2021-08-27
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
88750.00
Total Face Value Of Loan:
88750.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88750
Current Approval Amount:
88750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89474.79

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State