Search icon

CONNIE'S CORNER MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONNIE'S CORNER MARKET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2014 (11 years ago)
Organization Date: 25 Mar 2014 (11 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0883027
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 10425 W. HWY 90, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
SANDRA CRISWELL Incorporator

Registered Agent

Name Role
SANDRA CRISWELL Registered Agent

President

Name Role
ANGELA J ROBERTS President

Secretary

Name Role
ANGELA J ROBERTS Secretary

Vice President

Name Role
SANDRA R CRISWELL Vice President

Treasurer

Name Role
SANDRA R CRISWELL Treasurer

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-08-15
Annual Report 2022-08-12
Annual Report 2021-02-16
Annual Report 2020-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8976.40
Total Face Value Of Loan:
8976.40

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8976.4
Current Approval Amount:
8976.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9020.53

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State