Search icon

WARFIELD TOBACCO, INC.

Company Details

Name: WARFIELD TOBACCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1995 (30 years ago)
Last Annual Report: 07 Feb 2025 (2 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
Annual Report 2020-03-19
Annual Report 2019-04-23
Annual Report 2018-04-15
Annual Report 2017-04-24
Annual Report 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4621757302 2020-04-29 0457 PPP 249 Riverfront Rd., Warfield, KY, 41267
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29100
Loan Approval Amount (current) 29100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Warfield, MARTIN, KY, 41267-0001
Project Congressional District KY-05
Number of Employees 5
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29278.64
Forgiveness Paid Date 2020-12-15

Sources: Kentucky Secretary of State