Name: | CAPITOL CINEMAS OF PRINCETON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 2008 (17 years ago) |
Organization Date: | 02 Oct 2008 (17 years ago) |
Last Annual Report: | 06 May 2020 (5 years ago) |
Organization Number: | 0714783 |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | 203 WEST MAIN STREET, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
HEIDI BOYD | Registered Agent |
Name | Role |
---|---|
HEIDI BOYD | President |
Name | Role |
---|---|
QUENTIN BOYD | Vice President |
Name | Role |
---|---|
HEIDI BOYD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-05-06 |
Annual Report | 2019-09-16 |
Annual Report | 2018-05-22 |
Annual Report | 2017-04-13 |
Annual Report | 2016-03-29 |
Annual Report | 2015-04-17 |
Annual Report | 2014-03-21 |
Annual Report | 2013-03-06 |
Annual Report | 2012-07-27 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3242045010 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7116417101 | 2020-04-14 | 0457 | PPP | 203 West Main St, Princeton, KY, 42445-1554 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State