Search icon

CENTRAL KENTUCKY UNITED, INC.

Company Details

Name: CENTRAL KENTUCKY UNITED, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1999 (26 years ago)
Organization Date: 06 May 1999 (26 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0473713
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 101 KADEN LANE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
BRIAN P HARRIS Registered Agent

Incorporator

Name Role
BRIAN P HARRIS Incorporator

President

Name Role
Brian P. Harris President

Assumed Names

Name Status Expiration Date
UNITED TALENT Active 2027-03-24
UNITED EVENTS Inactive 2027-03-24

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-01-30
Annual Report 2023-03-22
Certificate of Withdrawal of Assumed Name 2022-07-17
Certificate of Withdrawal of Assumed Name 2022-07-17
Certificate of Withdrawal of Assumed Name 2022-07-17
Certificate of Assumed Name 2022-03-24
Certificate of Assumed Name 2022-03-24
Annual Report 2022-02-04
Principal Office Address Change 2022-02-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3143666009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CENTRAL KENTUCKY UNITED, INC.
Recipient Name Raw CENTRAL KENTUCKY UNITED, INC.
Recipient DUNS 006301431
Recipient Address 101 SPRING COURT, GEORGETOWN, SCOTT, KENTUCKY, 40324-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1880477106 2020-04-10 0457 PPP 101 KADEN LN, GEORGETOWN, KY, 40324-6206
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60230.05
Loan Approval Amount (current) 60230.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-6206
Project Congressional District KY-06
Number of Employees 30
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60557.84
Forgiveness Paid Date 2021-02-12
1866188309 2021-01-20 0457 PPS 101 Kaden Ln, Georgetown, KY, 40324-6206
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53355.57
Loan Approval Amount (current) 53355.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-6206
Project Congressional District KY-06
Number of Employees 26
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53631.24
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State