Search icon

4 SCOOPS, INC.

Company Details

Name: 4 SCOOPS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2005 (20 years ago)
Organization Date: 01 Dec 2005 (20 years ago)
Last Annual Report: 09 Sep 2024 (9 months ago)
Organization Number: 0626731
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 462 S. 4TH STREET, MEIDINGER TOWER, SUITE 2200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SW AGENT, LLC Registered Agent

President

Name Role
Kevin Jones President

Secretary

Name Role
Jerry David Secretary

Vice President

Name Role
Jacob Powell Vice President

Director

Name Role
Kevin Jones Director
Ken Hartman Director
Jerry David Director

Incorporator

Name Role
PAMELA M. GREENWELL Incorporator

Assumed Names

Name Status Expiration Date
CULVERS RESTAURANT Inactive 2021-08-28

Filings

Name File Date
Annual Report 2024-09-09
Annual Report 2024-09-09
Annual Report 2024-09-09
Annual Report 2024-09-09
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
159677.00
Total Face Value Of Loan:
159677.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159677
Current Approval Amount:
159677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
161544.33

Sources: Kentucky Secretary of State