Search icon

PEACOX INCORPORATED

Company Details

Name: PEACOX INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1995 (30 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0341481
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: 12200 MADISON PIKE, INDEPENDENCE, KY 41051
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LEIA HEDING Registered Agent

President

Name Role
Peggy Cox President

Secretary

Name Role
Leia Heding Secretary

Treasurer

Name Role
Leia Heding Treasurer

Incorporator

Name Role
PEGGY S. COX Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ4-1583 NQ4 Retail Malt Beverage Drink License Active 2024-11-07 2013-06-25 - 2025-11-30 635 Donaldson Hwy, Erlanger, Kenton, KY 41018
Department of Alcoholic Beverage Control 059-NQ4-1529 NQ4 Retail Malt Beverage Drink License Active 2024-11-07 2013-06-25 - 2025-11-30 12200 Madison Pike, Independence, Kenton, KY 41051
Department of Alcoholic Beverage Control 059-LD-821 Quota Retail Drink License Active 2024-11-07 1995-07-01 - 2025-11-30 635 Donaldson Hwy, Erlanger, Kenton, KY 41018
Department of Alcoholic Beverage Control 059-LD-675 Quota Retail Drink License Active 2024-11-07 2001-12-01 - 2025-11-30 12200 Madison Pike, Independence, Kenton, KY 41051
Department of Alcoholic Beverage Control 059-RS-2762 Special Sunday Retail Drink License Active 2024-11-07 2013-06-25 - 2025-11-30 12200 Madison Pike, Independence, Kenton, KY 41051
Department of Alcoholic Beverage Control 059-RS-2807 Special Sunday Retail Drink License Active 2024-11-07 2013-06-25 - 2025-11-30 635 Donaldson Hwy, Erlanger, Kenton, KY 41018

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-23
Annual Report 2022-05-12
Annual Report 2021-06-22
Annual Report 2020-06-12
Annual Report 2019-05-31
Annual Report 2018-06-20
Annual Report 2017-05-31
Annual Report 2016-06-14
Annual Report 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1779118606 2021-03-13 0457 PPP 12200 Madison Pike, Independence, KY, 41051-9771
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60654.52
Loan Approval Amount (current) 60654.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Independence, KENTON, KY, 41051-9771
Project Congressional District KY-04
Number of Employees 14
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61226.17
Forgiveness Paid Date 2022-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100250 Copyright 2001-12-18 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 30
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2001-12-18
Termination Date 2002-11-06
Date Issue Joined 2002-01-15
Section 1338
Status Terminated

Parties

Name BROADCAST MUSIC INC,
Role Plaintiff
Name PEACOX INCORPORATED
Role Defendant

Sources: Kentucky Secretary of State