Name: | CAMBRIDGE MARKET & CAFE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Dec 2003 (21 years ago) |
Organization Date: | 01 Jan 2004 (21 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0574944 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 830 FAIRVIEW AVENUE, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN HUGHES | Registered Agent |
Name | Role |
---|---|
MICHAEL HUGHES | Incorporator |
Name | Role |
---|---|
John Michael Hughes | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 114-CL-207439 | Caterer's License | Active | 2025-02-02 | 2025-02-02 | - | 2025-04-30 | 830 Fairview Ave Ste A4, Bowling Green, Warren, KY 42101 |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-05-22 |
Registered Agent name/address change | 2023-05-11 |
Annual Report | 2022-03-14 |
Annual Report | 2021-04-13 |
Annual Report | 2020-08-04 |
Annual Report | 2019-06-03 |
Annual Report | 2018-04-24 |
Annual Report | 2017-05-26 |
Annual Report | 2016-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7226267105 | 2020-04-14 | 0457 | PPP | 830 FAIRVIEW AVE, BOWLING GREEN, KY, 42101-4912 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State