Name: | DONOHOO ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 2014 (11 years ago) |
Organization Date: | 20 Aug 2014 (11 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0895133 |
Industry: | Miscellaneous Retail |
Number of Employees: | Medium (20-99) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 112 US HWY 68 EAST, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GEORGE M. CARTER | Incorporator |
Name | Role |
---|---|
Mitzi Ann Donohoo | Vice President |
Name | Role |
---|---|
Edwin Franklin Donohoo | President |
Name | Role |
---|---|
Mitzi Ann Donohoo | Secretary |
Name | Role |
---|---|
Edwin Franklin Donohoo | Treasurer |
Name | Role |
---|---|
GEORGE M. CARTER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GATEWAY SHOP-O-RAMA | Active | 2030-01-20 |
SHOP-O-RAMA | Inactive | 2024-09-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Certificate of Assumed Name | 2025-01-20 |
Assumed Name renewal | 2025-01-20 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-01-14 |
Name Renewal | 2019-09-04 |
Name Renewal | 2019-09-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5321907204 | 2020-04-27 | 0457 | PPP | 112 E US HIGHWAY 68, BENTON, KY, 42025-7123 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State