Search icon

NORTHLAKE ENTERPRISES INC.

Company Details

Name: NORTHLAKE ENTERPRISES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2001 (24 years ago)
Organization Date: 18 Jul 2001 (24 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0519481
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41527
City: Forest Hills
Primary County: Pike County
Principal Office: 489 ALLISON HTS, FOREST HILLS, KY 41527
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES CHAFIN Registered Agent

President

Name Role
James Edward Chafin President

Vice President

Name Role
Ernest Ray Chafin Vice President
Sheila Lynn Chafin Vice President
Pamela Denise Alley Vice President
Robert Pierce Chafin Vice President
Jeffery Allen Chafin Vice President

Incorporator

Name Role
NELLIE AKALP Incorporator
EDITH CHAFIN Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-05-20
Annual Report 2023-05-02
Annual Report Amendment 2022-10-25
Registered Agent name/address change 2022-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
51900.00
Total Face Value Of Loan:
51900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51900
Current Approval Amount:
51900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52394.49

Sources: Kentucky Secretary of State