Search icon

CENTER TARGET FIREARMS, LLC

Company Details

Name: CENTER TARGET FIREARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2016 (9 years ago)
Organization Date: 28 Jun 2016 (9 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0956249
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 607 DONS DRIVE, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM JOE ROBINSON, II Registered Agent

Member

Name Role
Sheena rae robinson Member
William Joe Robinson Member

Organizer

Name Role
WILLIAM JOE ROBINSON II Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-08-09
Annual Report 2023-03-30
Annual Report 2022-03-15
Annual Report 2021-03-30
Annual Report 2020-03-01
Registered Agent name/address change 2020-03-01
Annual Report 2019-05-01
Annual Report 2018-04-11
Principal Office Address Change 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4758637400 2020-05-11 0457 PPP 607 DONS DR, LONDON, KY, 40741-2098
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-2098
Project Congressional District KY-05
Number of Employees 17
NAICS code 423910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40767.75
Forgiveness Paid Date 2021-01-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 1000
Executive 2024-08-21 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 2430
Executive 2024-07-17 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 2415
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Commodities Firearms And Ammunition 44.99
Executive 2023-07-19 2024 Justice & Public Safety Cabinet Kentucky State Police Care And Support Clothing 1670.06

Sources: Kentucky Secretary of State