Search icon

Four Star Foods, Inc.

Company Details

Name: Four Star Foods, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2013 (12 years ago)
Organization Date: 17 Jun 2013 (12 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0860048
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: PATE & COMPANY, PCAS , 902 W. EVERLY BROS. BLVD, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Charles Sheridan Foster Incorporator

Registered Agent

Name Role
Charles S. Foster Registered Agent

President

Name Role
Jerry Holt President

Treasurer

Name Role
Jerry Holt Treasurer

Director

Name Role
Jerry Holt Director

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-15
Annual Report 2022-06-21
Annual Report 2021-06-23
Annual Report Amendment 2020-06-11

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77058.2
Current Approval Amount:
77058.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77841.45

Sources: Kentucky Secretary of State