Search icon

RICK POTTER, INC.

Company Details

Name: RICK POTTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2001 (24 years ago)
Organization Date: 04 Oct 2001 (24 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Organization Number: 0523489
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 255 MAIN STREET, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Rick Potter Director

President

Name Role
Rick Potter President

Registered Agent

Name Role
RICHARD F POTTER Registered Agent

Incorporator

Name Role
RICHARD F POTTER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-NQ2-1009 NQ2 Retail Drink License Active 2024-11-04 2013-06-25 - 2025-11-30 255 Main St, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 008-RS-2342 Special Sunday Retail Drink License Active 2024-11-04 2013-06-25 - 2025-11-30 255 Main St, Florence, Boone, KY 41042

Assumed Names

Name Status Expiration Date
STRINGTOWN RESTAURANT Inactive 2020-10-26
STRINGTOWN BAR AND GRILL Inactive 2020-10-26

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-03-20
Annual Report 2022-05-09
Annual Report 2021-03-08
Annual Report 2020-04-02

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
59637.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
27807.00
Total Face Value Of Loan:
27807.00
Date:
2020-06-17
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
120000.00
Date:
2016-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27807
Current Approval Amount:
27807
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
27987.75
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
15145

Sources: Kentucky Secretary of State