Search icon

COUNTY COURTHOUSE MAGNET SERVICES, INC.

Company Details

Name: COUNTY COURTHOUSE MAGNET SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2010 (15 years ago)
Organization Date: 06 Oct 2010 (15 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 0772947
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2530 SCOTTSVILLE RD, SUITE 6, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
PEGGY SPOTTS Incorporator

Officer

Name Role
LEWIS R. SPOTTS, Jr. Officer

President

Name Role
CAMI Garrett President

Secretary

Name Role
SHERYL Redding Secretary

Registered Agent

Name Role
CAMI GARRETT Registered Agent

Director

Name Role
Cami R. Garrett Director

Former Company Names

Name Action
COURTHOUSE MAGNET PUBLICATIONS, INC. Old Name

Assumed Names

Name Status Expiration Date
LAW ENFORCEMENT SERVICES Active 2026-02-01
LAW ENFORCEMENT PARTNERS Active 2026-01-12
LAW ENFORCEMENT MAGNETS Inactive 2022-11-28
SHERIFF MAGNETS Inactive 2020-08-17
SHERRIFF DEPARTMENT MAGNETS Inactive 2019-02-13
POLICE DEPARTMENT MAGNETS Inactive 2019-02-13
POLICE DEPARTMENT MAGNET Inactive 2017-12-11
SHERIFF DEPARTMENT MAGNET Inactive 2017-12-11
FIRE DEPARTMENT MAGNET Inactive 2017-12-11
COUNTY COURTHOUSE SERVICES Inactive 2015-10-28

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-03-20
Annual Report 2023-05-02
Annual Report 2022-03-10
Annual Report Amendment 2021-08-31
Registered Agent name/address change 2021-07-21
Annual Report 2021-05-20
Certificate of Assumed Name 2021-02-01
Certificate of Assumed Name 2021-01-12
Annual Report 2020-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5643548409 2021-02-09 0457 PPS 2530 Scottsville Rd Ste 6, Bowling Green, KY, 42104-6508
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96038.65
Loan Approval Amount (current) 96038.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-6508
Project Congressional District KY-02
Number of Employees 19
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96350.78
Forgiveness Paid Date 2021-06-15
8597767204 2020-04-28 0457 PPP 2530 Scottsville Road Suite 6, Bowling Green, KY, 42104
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96038.65
Loan Approval Amount (current) 96038.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-0001
Project Congressional District KY-02
Number of Employees 19
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96607.48
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State