Search icon

AGENCY ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGENCY ENTERTAINMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1999 (26 years ago)
Organization Date: 26 Feb 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0470151
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 167 Clubhouse Drive, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
TODD S. HORSTMEYER Incorporator

Registered Agent

Name Role
MICHAEL A. CRISP Registered Agent

President

Name Role
Michael Alan Crisp President

Assumed Names

Name Status Expiration Date
AGENCY ENTERTAINMENT Inactive 2019-03-08

Filings

Name File Date
Annual Report 2025-02-05
Principal Office Address Change 2024-03-02
Registered Agent name/address change 2024-03-02
Annual Report 2024-03-02
Annual Report 2023-03-17

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State