Search icon

CCSF MANAGEMENT, INC.

Company Details

Name: CCSF MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 2014 (11 years ago)
Organization Date: 05 Jun 2014 (11 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Organization Number: 0889106
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 90 HIGH RIDGE ROAD, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CHRISTOPHER CORNELIUS Registered Agent

Incorporator

Name Role
CHRISTOPHER CORNELIUS Incorporator

President

Name Role
Chris Cornelius President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-27
Annual Report 2021-06-28
Annual Report 2020-06-29
Annual Report 2019-06-27
Annual Report 2018-07-09
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-08-04
Registered Agent name/address change 2014-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3880348500 2021-02-24 0457 PPP 400 Carrigan Dr, Danville, KY, 40422-2402
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36392
Loan Approval Amount (current) 36392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-2402
Project Congressional District KY-01
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36559.81
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State