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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

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

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99767
Current Approval Amount:
99767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100340.66

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State