Search icon

CONES R US, INC.

Company Details

Name: CONES R US, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2001 (24 years ago)
Organization Date: 10 Jul 2001 (24 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0519034
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: %EDWARD THOMPSON, 1590 parsons pl, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XGNQLSH14HT5 2022-06-25 10264 SHELBYVILLE RD, LOUISVILLE, KY, 40223, 2955, USA 10264 SHELBYVILLE ROAD, LOUISVILLE, KY, 40223, USA

Business Information

Division Name BASKIN ROBBINS
Division Number BASKIN ROB
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-27
Entity Start Date 2001-07-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AJ MCFARLAND
Address 1405 WELLINGTON CLUB, LOUISVILLE, KY, 40245, USA
Government Business
Title PRIMARY POC
Name AJ MCFARLAND
Address 1405 WELLINGTON CLUB, LOUISVILLE, KY, 40245, USA
Past Performance Information not Available

President

Name Role
Edward Thompson President

Secretary

Name Role
Debbie Thompson Secretary

Director

Name Role
A. J. McFarland Director
Edward Thompson Director
Debbie Thompson Director

Incorporator

Name Role
EDWARD THOMPSON Incorporator

Vice President

Name Role
A. J. McFarland Vice President

Registered Agent

Name Role
THOMAS THOMPSON Registered Agent

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-26
Principal Office Address Change 2023-04-05
Annual Report 2023-04-05
Annual Report 2022-03-08
Annual Report 2021-02-14
Registered Agent name/address change 2021-02-14
Annual Report 2020-03-05
Annual Report 2019-04-28
Registered Agent name/address change 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5562637000 2020-04-05 0457 PPP 10264 SHELBYVILLE RD, LOUISVILLE, KY, 40223-2955
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name Baskin-Robbins
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-2955
Project Congressional District KY-03
Number of Employees 9
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20120.01
Forgiveness Paid Date 2021-05-18

Sources: Kentucky Secretary of State