Search icon

NORTHERN STAR, INC.

Company Details

Name: NORTHERN STAR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2000 (25 years ago)
Organization Date: 21 Nov 2000 (25 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Organization Number: 0505686
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 65 ENCLAVE DR., SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ralph Norfleet President

Secretary

Name Role
Mary Norfleet Secretary

Registered Agent

Name Role
RALPH NORFLEET Registered Agent

Incorporator

Name Role
BARRY D. DAULTON Incorporator

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-05-20
Annual Report 2022-05-11
Annual Report 2021-05-25
Annual Report 2020-05-27

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119000.00
Total Face Value Of Loan:
119000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119000
Current Approval Amount:
119000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119803.25

Sources: Kentucky Secretary of State