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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
ROBERT T. BATES | Registered Agent |
Name | Role |
---|---|
ROBERT BATES | Director |
JAMES M CHANEY | Director |
Name | Role |
---|---|
ROBERT BATES | Treasurer |
Name | Role |
---|---|
Jim Elswick | Signature |
ROBERT BATES | Signature |
JAMES M CHANEY | Signature |
Name | Role |
---|---|
JAMES M CHANEY | Secretary |
Name | Role |
---|---|
JAMES M CHANEY | Vice President |
Name | Role |
---|---|
ROBERT T BATES | President |
Name | Role |
---|---|
SHERRI BATES CLEMENTS | Incorporator |
JIM ESLWICK | Incorporator |
ROBERT BATES | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State