Search icon

PRIMITIVE VILLAGE, INC.

Company Details

Name: PRIMITIVE VILLAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2015 (9 years ago)
Organization Date: 29 Dec 2015 (9 years ago)
Last Annual Report: 03 Aug 2024 (7 months ago)
Organization Number: 0940070
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 115 DAKOTA CIR, CARROLLTON, KY 41008
Place of Formation: KENTUCKY
Authorized Shares: 250

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMITIVE VILLAGE INC CBS BENEFIT PLAN 2022 810940035 2023-12-27 PRIMITIVE VILLAGE INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 621399
Sponsor’s telephone number 5025650129
Plan sponsor’s address 115 DAKOTA CIRCLE, CARROLLTON, KY, 41008

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
SHERRY JEAN GROVES Incorporator

Director

Name Role
Colton J Groves Director

President

Name Role
Colton J Groves President

Registered Agent

Name Role
Colton J. Groves Registered Agent

Assumed Names

Name Status Expiration Date
RISEN MD Active 2028-05-03
THE LITTLE COUNTRY SHOP Inactive 2022-06-15
KY BUSINESS SOLUTIONS Inactive 2021-09-22
LIL' COUNTRY SHOP Inactive 2021-01-12

Filings

Name File Date
Annual Report 2024-08-03
Certificate of Assumed Name 2023-05-03
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Certificate of Assumed Name 2022-07-11
Annual Report 2022-07-11
Annual Report 2021-07-05
Registered Agent name/address change 2020-05-31
Principal Office Address Change 2020-05-31
Annual Report 2020-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7516678801 2021-04-21 0457 PPP 115 Dakota Cir, Carrollton, KY, 41008-9624
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carrollton, CARROLL, KY, 41008-9624
Project Congressional District KY-04
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6815.46
Forgiveness Paid Date 2021-07-23

Sources: Kentucky Secretary of State