Search icon

Centre Cinemas 7, Inc.

Company Details

Name: Centre Cinemas 7, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2014 (11 years ago)
Organization Date: 26 Aug 2014 (11 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0895656
Industry: Motion Pictures
Number of Employees: Small (0-19)
Principal Office: 8977 Columbia Road, Suite DD, Loveland, OH 45140
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RGAPAUUHQCR5 2023-02-25 1415 MARION WALDO RD, MARION, OH, 43302, 7421, USA 1231 WOODLAND DRIVE, ELIZABETHTOWN, KY, 42701, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2022-01-28
Initial Registration Date 2021-02-09
Entity Start Date 2014-08-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MITCHELL O BRYSON
Role PRESIDENT
Address 8977 COLUMBIA RD, STE DD, LOVELAND, OH, OH, 45140, USA
Government Business
Title PRIMARY POC
Name MITCHELL O BRYSON
Role PRESIDENT
Address 8977 COLUMBIA RD, STE DD, LOVELAND, OH, OH, 45140, USA
Past Performance Information not Available

President

Name Role
Mitchell Owen Bryson President

Incorporator

Name Role
Isaac M Boutwell Incorporator

Registered Agent

Name Role
REPUBLIC THEATRE GROUP, INC. Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-25
Registered Agent name/address change 2023-04-07
Principal Office Address Change 2023-04-07
Annual Report 2023-04-07
Annual Report 2022-03-25
Annual Report 2021-05-26
Annual Report 2020-03-20
Annual Report 2019-06-19
Annual Report 2018-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9269898700 2021-04-08 0457 PPS 1231 Woodland Dr, Elizabethtown, KY, 42701-2709
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-2709
Project Congressional District KY-02
Number of Employees 8
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31232.18
Forgiveness Paid Date 2021-09-14
5226917002 2020-04-05 0457 PPP 1231 WOODLAND DR, ELIZABETHTOWN, KY, 42701-2709
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-2709
Project Congressional District KY-02
Number of Employees 15
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12642.57
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State