Name: | CENTRAL KY CUSTOM MEATS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 2001 (24 years ago) |
Organization Date: | 26 Sep 2001 (24 years ago) |
Last Annual Report: | 14 Apr 2024 (a year ago) |
Organization Number: | 0523108 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | 6256 KY 1859, LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T99YYJLTXPB5 | 2024-07-17 | 6256 KY 1859, LIBERTY, KY, 42539, 8494, USA | 6256 KY 1859, LIBERTY, KY, 42539, 8494, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-07-20 |
Initial Registration Date | 2023-07-18 |
Entity Start Date | 2001-09-26 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CLAYTON SALYERS |
Address | 6256 KY 1859, LIBERTY, KY, 42539, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CLAYTON SALYERS |
Address | 6256 KY 1859, LIBERTY, KY, 42539, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
TOMMIE NEIL BUCK | Registered Agent |
Name | Role |
---|---|
Tommie Neil Buck | President |
Name | Role |
---|---|
Kimberly Dawn Salyers | Secretary |
Name | Role |
---|---|
Clayton Jerome Salyers | Treasurer |
Name | Role |
---|---|
TOMMIE HEIL BUCK | Incorporator |
CLAYTON JEROME SALYERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-14 |
Annual Report | 2023-06-15 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-10 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-31 |
Annual Report | 2016-03-08 |
Annual Report | 2015-04-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8934837301 | 2020-05-01 | 0457 | PPP | 6256 KY 1859, LIBERTY, KY, 42539-8494 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State