Name: | CENTRAL KENTUCKY WHOLESALE DISTRIBUTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 2016 (9 years ago) |
Organization Date: | 21 Jun 2016 (9 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0955772 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 313 S COLLEGE ST, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY A. CLAYCOMB | Registered Agent |
Name | Role |
---|---|
Jeff Alan Claycomb | President |
Name | Role |
---|---|
Jeff Alan Claycomb | Director |
Name | Role |
---|---|
HEATHER D CLAYCOMB | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report Amendment | 2024-08-26 |
Annual Report | 2024-02-08 |
Annual Report | 2023-03-10 |
Registered Agent name/address change | 2023-02-18 |
Principal Office Address Change | 2022-08-03 |
Annual Report Amendment | 2022-06-24 |
Annual Report | 2022-02-24 |
Annual Report | 2021-02-14 |
Annual Report | 2020-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7163317207 | 2020-04-28 | 0457 | PPP | 399 Paradise Camp Road, HARRODSBURG, KY, 40330-8863 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State