Search icon

CROWNE POINTE THEATRE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CROWNE POINTE THEATRE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2016 (9 years ago)
Organization Date: 28 Oct 2016 (9 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0961405
Industry: Motion Pictures
Number of Employees: Medium (20-99)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO Box 6068, Elizabethtown, KY 42702
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT E. ROBBINS, M.D. Registered Agent

Manager

Name Role
Robert E. Robbins Manager

Organizer

Name Role
ROBERT E. ROBBINS M.D. Organizer

Unique Entity ID

Unique Entity ID:
D2LJCQQEJQM5
CAGE Code:
8U6Q9
UEI Expiration Date:
2022-12-14

Business Information

Activation Date:
2021-11-16
Initial Registration Date:
2021-01-10

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 047-NQ2-157374 NQ2 Retail Drink License Active 2025-01-07 2020-02-01 - 2026-01-31 2908 Dolphin Dr, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-RS-157373 Special Sunday Retail Drink License Active 2025-01-07 2020-02-01 - 2026-01-31 2908 Dolphin Dr, Elizabethtown, Hardin, KY 42701

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
133581 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-04-08 2017-04-08
Document Name KYR10L373 Coverage Letter.pdf
Date 2017-04-10
Document Download

Former Company Names

Name Action
CROWNE POINTE THEATRE, LLC Type Conversion

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-19
Principal Office Address Change 2023-04-04
Annual Report 2022-06-29
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2021-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
2070609.30
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
99767.00
Total Face Value Of Loan:
99767.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$99,767
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,340.66
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $99,767

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State