Search icon

MCCREARY COUNTY VOICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCCREARY COUNTY VOICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 2000 (25 years ago)
Organization Date: 15 Nov 2000 (25 years ago)
Last Annual Report: 08 Jun 2022 (3 years ago)
Organization Number: 0505353
ZIP code: 42653
City: Whitley City
Primary County: McCreary County
Principal Office: 57 OAKS LANE STE 15, P.O. BOX 190, WHITLEY CITY, KY 42653
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD G STEPHENS Registered Agent

President

Name Role
Patricia Stephens President

Secretary

Name Role
Sandy W Stephens Secretary

Treasurer

Name Role
Sandy W Stephens Treasurer

Vice President

Name Role
RICHARD G STEPHENS II Vice President
CHRISTOPHER T STEPHENS Vice President

Incorporator

Name Role
DARRELL L. SAUNDERS Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-08
Annual Report 2021-06-04
Annual Report 2020-05-14
Annual Report 2019-06-06

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,181
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,181
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,279.1
Servicing Lender:
Cumberland Security Bank
Use of Proceeds:
Payroll: $20,181
Jobs Reported:
4
Initial Approval Amount:
$19,937.5
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,937.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,035.53
Servicing Lender:
Cumberland Security Bank
Use of Proceeds:
Payroll: $19,934.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State