Search icon

CET, Inc.

Company Details

Name: CET, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 2019 (6 years ago)
Organization Date: 10 Sep 2019 (6 years ago)
Last Annual Report: 04 May 2021 (4 years ago)
Organization Number: 1070791
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 500 EAST MAIN STREET, Princeton, KY 42445
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
MOLLY EGBERT President

Registered Agent

Name Role
Molly Egbert Registered Agent

Incorporator

Name Role
Molly Egbert Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-04
Principal Office Address Change 2020-04-22
Registered Agent name/address change 2020-04-22
Annual Report 2020-04-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
10685.00
Total Face Value Of Loan:
10685.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10685
Current Approval Amount:
10685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10738.13

Sources: Kentucky Secretary of State