Search icon

ADVANCE DRYWALLS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCE DRYWALLS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1966 (59 years ago)
Organization Date: 18 Apr 1966 (59 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0000469
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7706 FEGENBUSH LANE, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

President

Name Role
JAMES R MCCAULEY President

Director

Name Role
JAMES R MCCAULEY Director

Incorporator

Name Role
JAMES K. ADAMS JR. Incorporator
ALLEN B. GRIDER Incorporator

Registered Agent

Name Role
JAMES R. MCCAULEY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
P05154
State:
FLORIDA

Filings

Name File Date
Annual Report 2024-06-20
Registered Agent name/address change 2023-06-12
Annual Report 2023-06-12
Annual Report 2022-06-07
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
90797.00
Total Face Value Of Loan:
90797.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90797
Current Approval Amount:
90797
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91145.26

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State