Search icon

SHOWTIME CINEMAS, INC.

Company Details

Name: SHOWTIME CINEMAS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2013 (12 years ago)
Organization Date: 08 Feb 2013 (12 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Organization Number: 0849484
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42732
City: Eastview, Meeting Creek, Summit
Primary County: Hardin County
Principal Office: 775 ROY ROAD, EASTVIEW, KY 42732
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XB8MFBS7EHM6 2023-02-25 895 N DIXIE BLVD, RADCLIFF, KY, 40160, 1456, USA 1231 WOODLAND DR, ELIZABETHTOWN, KY, 42701, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2022-01-28
Initial Registration Date 2021-02-09
Entity Start Date 2013-02-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IKE BOUTWELL
Role PRESIDENT
Address 1231 WOODLAND DR., ELIZABETHTOWN, KY, 42701, USA
Government Business
Title PRIMARY POC
Name IKE BOUTWELL
Role PRESIDENT
Address 1231 WOODLAND DR., ELIZABETHTOWN, KY, 42701, USA
Past Performance Information not Available

President

Name Role
SCOTT M. BOUTWELL President

Incorporator

Name Role
ISAAC M. BOUTWELL Incorporator

Registered Agent

Name Role
SCOTT BOUTWELL Registered Agent

Director

Name Role
PAULA BOUTWELL Director

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-09-21
Registered Agent name/address change 2023-09-21
Principal Office Address Change 2023-09-21
Annual Report 2022-03-25
Annual Report 2021-05-26
Annual Report 2020-03-20
Annual Report 2019-06-19
Annual Report 2018-05-31
Annual Report 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7436848706 2021-04-06 0457 PPS 1231 Woodland Dr, Elizabethtown, KY, 42701-2709
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-2709
Project Congressional District KY-02
Number of Employees 6
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24604.13
Forgiveness Paid Date 2021-09-14
5830087009 2020-04-06 0457 PPP 1231 WOODLAND DR, ELIZABETHTOWN, KY, 42701-2709
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-2709
Project Congressional District KY-02
Number of Employees 14
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26191.39
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State