Search icon

DANVILLE CINEMAS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DANVILLE CINEMAS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2003 (21 years ago)
Organization Date: 23 Dec 2003 (21 years ago)
Last Annual Report: 09 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0574906
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1001 BEN ALI DR., SUITE 1, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANJUM BUX Registered Agent

Manager

Name Role
Arthur Rivard Manager
Thomas Serey Manager
Anjum Bux Manager
Aneela Bux Manager
Noah Bux Manager
Zane Bux Manager
Sophia Bux Manager

Organizer

Name Role
MADAR BUX, M.D. Organizer

Assumed Names

Name Status Expiration Date
DANVILLE CINEMAS 8 Inactive 2014-06-17
DANVILLE CINEMAS 4 Inactive 2009-06-17
DANVILLE CINEMA 4 Inactive 2009-06-17

Filings

Name File Date
Annual Report 2025-03-09
Annual Report 2024-08-13
Registered Agent name/address change 2023-06-12
Annual Report 2023-06-12
Annual Report 2022-06-24

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33200
Current Approval Amount:
33200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33391.82

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State