Search icon

CENTRAL COAST DIVE CENTER, INC.

Company Details

Name: CENTRAL COAST DIVE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1997 (28 years ago)
Organization Date: 14 Jul 1997 (28 years ago)
Last Annual Report: 13 Aug 2024 (10 months ago)
Organization Number: 0435756
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 913 DUDLEY RD, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DEBORAH A. YOUTSEV Registered Agent

President

Name Role
Samantha L Evans President

Incorporator

Name Role
CHARLES WILLIAM ANNESS Incorporator

Vice President

Name Role
Tommy Evans Vice President

Officer

Name Role
Sarah Evans Officer

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-03-18
Annual Report 2022-08-18
Annual Report 2021-05-19
Annual Report 2020-08-14

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12593.06

Sources: Kentucky Secretary of State