Search icon

GOLDEN VENTURES, INC.

Company Details

Name: GOLDEN VENTURES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1994 (31 years ago)
Organization Date: 20 Apr 1994 (31 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0329550
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 3317 FREDERICA ST., Suite 12, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DEBORAH MAY NUNLEY, LLC Registered Agent

Vice President

Name Role
Brenda Lee Vice President

Incorporator

Name Role
THOMAS J. MEYER Incorporator

President

Name Role
Deborah Nunley President

Secretary

Name Role
Charlotte Moore Secretary

Assumed Names

Name Status Expiration Date
CPM REALTY Active 2027-02-16
CENTURY PROPERTY MANAGEMENT Inactive 2022-03-26

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-04-23
Registered Agent name/address change 2023-03-27
Principal Office Address Change 2023-03-27
Annual Report 2023-03-27

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
23590.00
Total Face Value Of Loan:
23590.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23590
Current Approval Amount:
23590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23692.88

Sources: Kentucky Secretary of State