Name: | PHILLIPS SUPERMARKET, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 1999 (26 years ago) |
Organization Date: | 19 Aug 1999 (26 years ago) |
Last Annual Report: | 07 Jun 2024 (a year ago) |
Organization Number: | 0479008 |
Industry: | Food Stores |
Number of Employees: | Medium (20-99) |
ZIP code: | 42152 |
City: | Hiseville |
Primary County: | Barren County |
Principal Office: | 67 E. HISEVILLE MAIN STREET, PO BOX 226, HISEVILLE, KY 42152 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MIKE PHILLIPS | Incorporator |
Name | Role |
---|---|
KRISTIN PHILLIPS CHILDRESS | Treasurer |
Name | Role |
---|---|
TIFFANI PHILLIPS BENNETT | Secretary |
Name | Role |
---|---|
TREVOR BRONSON PHILLIPS | President |
Name | Role |
---|---|
KRISTIN PHILLIPS CHILDRESS | Registered Agent |
Name | Role |
---|---|
DUSTIN MICHAEL PHILLIPS | Vice President |
Name | Status | Expiration Date |
---|---|---|
PHILLIPS FAMILY GROCERY & BUTCHER SHOP | Active | 2028-11-08 |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Registered Agent name/address change | 2024-06-07 |
Principal Office Address Change | 2024-06-07 |
Certificate of Assumed Name | 2023-11-08 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-19 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7791117000 | 2020-04-08 | 0457 | PPP | 67 East Main St, HISEVILLE, KY, 42152-0226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State