Search icon

Campton Country Kitchen Inc.

Company Details

Name: Campton Country Kitchen Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2014 (10 years ago)
Organization Date: 16 Dec 2014 (10 years ago)
Last Annual Report: 26 Feb 2021 (4 years ago)
Organization Number: 0904947
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: 133 HWY 15 S, CAMPTON, KY 41301
Place of Formation: KENTUCKY
Authorized Shares: 200

Director

Name Role
JACK HUIMING CHEN Director

Incorporator

Name Role
JACK HUIMING CHEN Incorporator

Registered Agent

Name Role
JACK HUIMING CHEN Registered Agent

President

Name Role
JACK HUIMING CHEN President

Filings

Name File Date
Dissolution 2022-03-03
Annual Report 2021-02-26
Annual Report 2020-06-01
Annual Report 2019-05-30
Annual Report 2018-05-02
Annual Report 2017-05-15
Annual Report 2016-02-02
Annual Report 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8430597101 2020-04-15 0457 PPP 133 HWY 15 S, CAMPTON, KY, 41301-8073
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2595
Loan Approval Amount (current) 2595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAMPTON, WOLFE, KY, 41301-8073
Project Congressional District KY-05
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2614.51
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State