Search icon

ALL BOATS SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL BOATS SERVICE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1996 (29 years ago)
Organization Date: 10 Apr 1996 (29 years ago)
Last Annual Report: 14 Mar 2022 (3 years ago)
Organization Number: 0414616
ZIP code: 42518
City: Bronston
Primary County: Pulaski County
Principal Office: 2100 W. HWY. 90, BRONSTON, KY 42518
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DENNIS WELLES Registered Agent

President

Name Role
Dennis E Welles President

Secretary

Name Role
Thomas P. Bubnick Secretary

Treasurer

Name Role
Dennis E Welles Treasurer

Vice President

Name Role
Thomas P Bubnick Vice President

Incorporator

Name Role
DENNIS WELLES Incorporator
TOM BUBNICK Incorporator
SANDRA BUBNICK Incorporator
TERESA WELLES Incorporator

Filings

Name File Date
Dissolution 2023-05-02
Annual Report 2022-03-14
Annual Report 2021-02-19
Annual Report 2020-02-13
Annual Report 2019-04-23

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
1.23
Total Face Value Of Loan:
59416.23

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59415
Current Approval Amount:
59416.23
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59791.49

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State