Name: | ETCETERA COFFEEHOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 2017 (8 years ago) |
Organization Date: | 21 Sep 2017 (8 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0997363 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 320 NORTH 6TH STREET, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN A SPURLIN | Registered Agent |
Name | Role |
---|---|
Emilee Paige Clark | Partner |
Anthony Stewart Little | Partner |
Joshua Levi McDuffee | Partner |
John Aubry Spurlin | Partner |
Name | Role |
---|---|
JEAN C. RHODES | Director |
ANTHONY S. LITTLE | Director |
EMILEE P. CLARK | Director |
JOSHUA L. MCDUFFEE | Director |
JOHN A. SPURLIN | Director |
WILIAM J. RAYE | Director |
Name | Role |
---|---|
JEAN C. RHODES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-03-15 |
Annual Report | 2023-03-07 |
Registered Agent name/address change | 2023-01-10 |
Registered Agent name/address change | 2022-05-28 |
Annual Report | 2022-05-28 |
Annual Report | 2021-04-13 |
Annual Report | 2020-04-30 |
Annual Report | 2019-06-23 |
Annual Report | 2018-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1722098307 | 2021-01-19 | 0457 | PPS | 320 N 6th St, Paducah, KY, 42001-1010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9694767102 | 2020-04-15 | 0457 | PPP | 320 N 6TH ST, PADUCAH, KY, 42001-1010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State