Name: | HOWIE'S FAMILY RESTAURANT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 2012 (13 years ago) |
Organization Date: | 06 Jul 2012 (13 years ago) |
Last Annual Report: | 23 Aug 2023 (2 years ago) |
Organization Number: | 0833003 |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 157 SOUTH MAIN STREET, NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LILLIE M RUST | President |
Name | Role |
---|---|
LILLIE M. RUST | Secretary |
Name | Role |
---|---|
LILLIE M RUST | Treasurer |
Name | Role |
---|---|
LILLY M. RUST | Vice President |
Name | Role |
---|---|
WILLIAM R. RUST | Incorporator |
LILY M. RUST | Incorporator |
Name | Role |
---|---|
WILLIAM R. RUST | Registered Agent |
Name | Role |
---|---|
LILLY RUST | Director |
Name | File Date |
---|---|
Dissolution | 2023-10-19 |
Annual Report | 2023-08-23 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-20 |
Annual Report | 2019-06-28 |
Annual Report | 2018-04-11 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-08 |
Annual Report | 2015-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1757408500 | 2021-02-19 | 0457 | PPS | 127 S Main St, New Haven, KY, 40051-6355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3257747101 | 2020-04-11 | 0457 | PPP | 127 S MAIN ST, NEW HAVEN, KY, 40051-6355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State