Name: | NEW ERA OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2000 (25 years ago) |
Organization Date: | 22 May 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0494915 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 100 SOUTH MAIN ST, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT C. STILZ, JR. | Incorporator |
Name | Role |
---|---|
Robin Reed | President |
Name | Role |
---|---|
Frank D. Marcum | Secretary |
Name | Role |
---|---|
Lola J. Durbin | Treasurer |
Name | Role |
---|---|
GREG A. HUNTER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CORNERSTONE PHARMACY & COMPOUNDING LABORATORY | Inactive | 2023-11-25 |
FRANCK'S PHARMACY & MAIN STREET GRILL | Inactive | 2005-05-22 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-22 |
Name Renewal | 2018-05-31 |
Annual Report | 2018-05-03 |
Annual Report | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6634477103 | 2020-04-14 | 0457 | PPP | 100 SMAIN STREET, VERSAILLES, KY, 40383 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State