Search icon

THE COUNTRY PLACE, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTRY PLACE CBS BENEFIT PLAN 2023 611008520 2024-12-30 COUNTRY PLACE 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-02-01
Business code 111400
Sponsor’s telephone number 5024242674
Plan sponsor’s address 3797 LEBANON RD, SPRINGFIELD, KY, 40069

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

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

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
Registered Agent name/address change 2008-07-23
Annual Report 2007-08-16
Annual Report 2006-03-31
Annual Report 2005-03-18
Annual Report 2003-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5934997201 2020-04-27 0457 PPP 3797 LEBANON RD, SPRINGFIELD, KY, 40069-9218
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46900
Loan Approval Amount (current) 46900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27184
Servicing Lender Name The Farmers National Bank of Lebanon
Servicing Lender Address 136 W Main St, LEBANON, KY, 40033-1253
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD, WASHINGTON, KY, 40069-9218
Project Congressional District KY-01
Number of Employees 16
NAICS code 444220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27184
Originating Lender Name The Farmers National Bank of Lebanon
Originating Lender Address LEBANON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47218.66
Forgiveness Paid Date 2021-01-08

Sources: Kentucky Secretary of State