Search icon

CENTER COURT FOOD MART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTER COURT FOOD MART, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 1999 (26 years ago)
Organization Date: 08 Jun 1999 (26 years ago)
Last Annual Report: 06 Feb 2007 (18 years ago)
Organization Number: 0475374
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 1421 BRANDENBURG RD, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CHARLES H WHITE Registered Agent

Vice President

Name Role
Robert Todd Grant Vice President

President

Name Role
Charles H White President

Signature

Name Role
ROBERT TODD GRANT Signature

Incorporator

Name Role
CHARLES H WHITE Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-06
Annual Report 2006-02-14
Annual Report 2005-03-16
Annual Report 2003-05-06

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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