Search icon

WARFIELD TOBACCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARFIELD TOBACCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1995 (31 years ago)
Last Annual Report: 07 Feb 2025 (5 months ago)
Organization Number: 0340620
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41267
City: Warfield, Hode
Primary County: Martin County
Principal Office: P.O. BOX 295, 249 RIVERFRONT RD, WARFIELD, KY 41267
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CYNTHIA MARCUM Registered Agent

Incorporator

Name Role
DAVID MARCUM Incorporator

President

Name Role
CYNTHIA Marcum President

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
29100.00
Total Face Value Of Loan:
29100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$29,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,278.64
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $29,100

Court Cases

Court Case Summary

Filing Date:
1997-09-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
R.J. REYNOLDS
Party Role:
Defendant
Party Name:
WARFIELD TOBACCO, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State