Name: | CAMPBELLSVILLE COMMUNITY WOODWORKING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 2013 (11 years ago) |
Organization Date: | 10 Dec 2013 (11 years ago) |
Last Annual Report: | 31 Mar 2025 (16 days ago) |
Organization Number: | 0873971 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Small (0-19) |
ZIP code: | 42733 |
City: | Elk Horn |
Primary County: | Taylor County |
Principal Office: | 3706 GADDIS RIDGE ROAD, ELKHORN, KY 42733 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Eli R Gingerich | President |
Name | Role |
---|---|
Eli R Gingerich | Director |
Name | Role |
---|---|
ELI GINGERICH | Incorporator |
Name | Role |
---|---|
Eli Gingerich and Co., LLC | Registered Agent |
Name | Role |
---|---|
Mollie Gingerich | Officer |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-04-01 |
Registered Agent name/address change | 2023-04-14 |
Principal Office Address Change | 2023-04-14 |
Annual Report | 2023-04-14 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-17 |
Annual Report | 2020-03-06 |
Annual Report | 2019-05-01 |
Annual Report | 2018-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3481779009 | 2021-05-18 | 0457 | PPS | 1955 Old Columbia Rd, Campbellsville, KY, 42718-9309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6126588406 | 2021-02-10 | 0457 | PPP | 1955 Old Columbia Rd, Campbellsville, KY, 42718-9309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State