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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
SHERRY JEAN GROVES | Incorporator |
Name | Role |
---|---|
Colton J Groves | Director |
Name | Role |
---|---|
Colton J Groves | President |
Name | Role |
---|---|
Colton J. Groves | Registered Agent |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State