Search icon

TOBACCO COUNTRY, INC.

Company Details

Name: TOBACCO COUNTRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 1997 (28 years ago)
Organization Date: 14 Jan 1997 (28 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0426994
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 12177 Crouch Rd, Walton, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Rebecca R Baker Registered Agent

Incorporator

Name Role
WILLIAM C. GULLETT, ESQ. Incorporator

President

Name Role
John D Baker President

Vice President

Name Role
Jane S Baker Vice President

Secretary

Name Role
Rebecca Baker Secretary

Treasurer

Name Role
Rebecca Baker Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 147-2 Check Casher Closed - Expired - - - - 5422 Newcut RoadLouisville , KY 0
Department of Financial Institutions 147-1 Check Casher Approved Inactive - - - - 12177 CROUCH RDWALTON , KY 41094

Assumed Names

Name Status Expiration Date
DISCOUNT TOBACCO MART Inactive 2021-02-28
QUICK MONEY Inactive 2021-02-28
FLORENCE CASH MART Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-05-29
Principal Office Address Change 2024-05-29
Registered Agent name/address change 2024-05-29
Annual Report Amendment 2023-05-19
Annual Report 2023-05-18
Annual Report 2022-05-19
Certificate of Assumed Name 2021-04-01
Annual Report 2021-03-15
Annual Report 2020-06-01
Annual Report 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6398248609 2021-03-23 0457 PPS 7960 US Highway 42, Florence, KY, 41042-1806
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52100
Loan Approval Amount (current) 52100
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 Florence, BOONE, KY, 41042-1806
Project Congressional District KY-04
Number of Employees 8
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3375627308 2020-04-29 0457 PPP 7960 US HIGHWAY 42, FLORENCE, KY, 41042-1806
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52100
Loan Approval Amount (current) 52100
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1806
Project Congressional District KY-04
Number of Employees 8
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52663.82
Forgiveness Paid Date 2021-06-04

Sources: Kentucky Secretary of State