Search icon

CENTRAL KENTUCKY DRUG TREATMENT, INC.

Company Details

Name: CENTRAL KENTUCKY DRUG TREATMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2015 (10 years ago)
Organization Date: 02 Oct 2015 (10 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Organization Number: 0933657
ZIP code: 42719
City: Campbellsville, Campbellsvlle
Primary County: Taylor County
Principal Office: PO BOX 4026, PO BOX 4026, CAMPBELLSVILLE, CAMPBELLSVILLE, KY 42719
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LINDA GARNER Registered Agent

President

Name Role
Linda Marie Garner President

Secretary

Name Role
Linda Marie Garner Secretary

Treasurer

Name Role
Linda Marie Garner Treasurer

Director

Name Role
Linda Marie Garner Director

Incorporator

Name Role
LINDA GARNER Incorporator

Filings

Name File Date
Dissolution 2021-08-17
Annual Report 2021-02-11
Annual Report 2020-06-04
Annual Report 2019-04-26
Annual Report 2018-08-03

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69800.00
Total Face Value Of Loan:
69800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69800
Current Approval Amount:
69800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70599.35

Sources: Kentucky Secretary of State