Search icon

HARVEY PAGE, INC.

Company Details

Name: HARVEY PAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2002 (22 years ago)
Organization Date: 23 Oct 2002 (22 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0546844
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 1500 MEADOR-PORT OLIVER RD, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
HARVEY F PAGE Secretary

President

Name Role
Harvey F Page President

Treasurer

Name Role
HARVEY F PAGE Treasurer

Incorporator

Name Role
KEITH S RIEHL Incorporator

Registered Agent

Name Role
HARVEY PAGE, INC. Registered Agent

Vice President

Name Role
Harvey F PAGE Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 002-NQ2-198420 NQ2 Retail Drink License Active 2024-04-04 2023-08-09 - 2026-04-30 1532 Meador Port Oliver Rd, Scottsville, Allen, KY 42164
Department of Alcoholic Beverage Control 002-NQ-198419 NQ Retail Malt Beverage Package License Active 2024-04-04 2023-08-09 - 2026-04-30 1532 Meador Port Oliver Rd, Scottsville, Allen, KY 42164

Assumed Names

Name Status Expiration Date
PAGE'S PIZZA Active 2026-05-03
SOUTHERN BEVERAGE SERVICES Inactive 2022-07-10
HPI SERVICES Inactive 2022-07-10

Filings

Name File Date
Annual Report 2025-03-17
Reinstatement Approval Letter Revenue 2024-08-15
Reinstatement Approval Letter UI 2024-08-15
Reinstatement 2024-08-15
Reinstatement Certificate of Existence 2024-08-15
Reinstatement Approval Letter UI 2024-08-08
Reinstatement Approval Letter UI 2024-01-25
Reinstatement Approval Letter UI 2023-11-29
Reinstatement Approval Letter Revenue 2023-11-08
Administrative Dissolution 2023-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5902828503 2021-03-02 0457 PPP 4093 Old Mulkey Rd, Tompkinsville, KY, 42167-7716
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552.1
Loan Approval Amount (current) 552.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tompkinsville, MONROE, KY, 42167-7716
Project Congressional District KY-01
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 554.43
Forgiveness Paid Date 2021-08-06

Sources: Kentucky Secretary of State