Search icon

Bellefontaine 8 Cinemas, Inc.

Company Details

Name: Bellefontaine 8 Cinemas, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2015 (10 years ago)
Organization Date: 22 Jan 2015 (10 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0908256
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
R1CLUBNSXB56 2023-02-25 888 E SANDUSKY AVE, BELLEFONTAINE, OH, 43311, 2884, USA 1231 WOODLAND DR, 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 2015-01-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IKE BOUTWELL
Role PRESIDENT
Address 1231 WOODLAND DR., ELIZABETHTOWN, KY, 42701, USA
Government Business
Title PRIMARY POC
Name IKE BOUTWELL
Role PRESIDENT
Address 1231 WOODLAND DR., ELIZABETHTOWN, KY, 42701, USA
Past Performance Information not Available

Registered Agent

Name Role
REPUBLIC THEATRE GROUP, INC. Registered Agent

President

Name Role
Mitchell Owen Bryson President

Incorporator

Name Role
Isaac M Boutwell Incorporator

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
7815038710 2021-04-06 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) 40900
Loan Approval Amount (current) 40900
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 10
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41073.83
Forgiveness Paid Date 2021-09-14
8779357102 2020-04-15 0457 PPP 1231 WOODLAND DR, ELIZABETHTOWN, KY, 42701-2709
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
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 16
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10618.4
Forgiveness Paid Date 2021-11-08

Sources: Kentucky Secretary of State