Search icon

EMERSON ADVENTURES, INC.

Company Details

Name: EMERSON ADVENTURES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 2004 (21 years ago)
Organization Date: 11 Mar 2004 (21 years ago)
Last Annual Report: 27 Jun 2023 (2 years ago)
Organization Number: 0581072
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: INDEPENDENCE TOWN CENTER, 1834 DECLARATION DRIVE, INDEPENDENCE, KY 41051
Place of Formation: KENTUCKY
Authorized Shares: 3000

Incorporator

Name Role
DOUGLAS S. EMERSON Incorporator

Registered Agent

Name Role
DOUGLAS S. EMERSON Registered Agent

President

Name Role
Douglas Stewart Emerson President

Director

Name Role
Peggy Suzanne Emerson Director
Douglas Stewart Emerson Director

Vice President

Name Role
Peggy Suzanne Emerson Vice President

Assumed Names

Name Status Expiration Date
SHEARS EDGE Inactive 2021-11-17
FANTASTIC SAMS Inactive 2014-03-20

Filings

Name File Date
Dissolution 2024-06-28
Annual Report 2023-06-27
Certificate of Assumed Name 2022-02-24
Annual Report 2022-02-24
Annual Report 2021-04-13
Annual Report 2020-04-13
Annual Report 2019-06-28
Registered Agent name/address change 2018-04-26
Principal Office Address Change 2018-04-26
Registered Agent name/address change 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4166238303 2021-01-23 0457 PPS 1834 Declaration Dr, Independence, KY, 41051-8196
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Independence, KENTON, KY, 41051-8196
Project Congressional District KY-04
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26940.7
Forgiveness Paid Date 2021-08-10
4719897002 2020-04-04 0457 PPP 1834 DECLARATION DR, INDEPENDENCE, KY, 41051-8196
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDEPENDENCE, KENTON, KY, 41051-8196
Project Congressional District KY-04
Number of Employees 5
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27067.26
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State