Search icon

THE COUNTRY PLACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE COUNTRY PLACE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Aug 1999 (26 years ago)
Organization Date: 31 Aug 1999 (26 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0479600
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2513 LEXINGTON RD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT T. BATES Registered Agent

Director

Name Role
ROBERT BATES Director
JAMES M CHANEY Director

Treasurer

Name Role
ROBERT BATES Treasurer

Signature

Name Role
Jim Elswick Signature
ROBERT BATES Signature
JAMES M CHANEY Signature

Secretary

Name Role
JAMES M CHANEY Secretary

Vice President

Name Role
JAMES M CHANEY Vice President

President

Name Role
ROBERT T BATES President

Incorporator

Name Role
SHERRI BATES CLEMENTS Incorporator
JIM ESLWICK Incorporator
ROBERT BATES Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611008520
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Reinstatement Approval Letter Revenue 2015-06-01
Administrative Dissolution 2011-09-10
Annual Report 2010-06-30
Annual Report 2009-09-14
Annual Report 2008-07-23

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46900
Current Approval Amount:
46900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47218.66

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State