Search icon

CKBIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CKBIS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2004 (21 years ago)
Organization Date: 09 Aug 2004 (21 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0592004
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 217 RING ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ROBERT LEE WATERS,JR President

Secretary

Name Role
RITA LU WATERS Secretary

Treasurer

Name Role
ROBERT LEE WATERS Treasurer

Incorporator

Name Role
ROBERT L. WATERS, JR. Incorporator

Registered Agent

Name Role
ROBERT L. WATERS, JR. Registered Agent

Assumed Names

Name Status Expiration Date
VISION FLOOR CARE Inactive 2022-05-15
CENTRAL KENTUCKY BEARING & INDUSTRIAL SUPPLY Inactive 2022-05-14

Filings

Name File Date
Certificate of Assumed Name 2024-09-18
Certificate of Assumed Name 2024-09-18
Annual Report 2024-05-16
Annual Report 2023-02-06
Annual Report 2022-05-16

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
40700.00
Total Face Value Of Loan:
40700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40700
Current Approval Amount:
40700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40990.55

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State