Search icon

AGGRESSIVE TOOL AND DIE, INC.

Company Details

Name: AGGRESSIVE TOOL AND DIE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 1974 (51 years ago)
Organization Date: 30 Jul 1974 (51 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Organization Number: 0002071
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 5 QUALITY PLACE, P. O. BOX 335, BUCKNER, KY 40010
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Roger E Geary President

Registered Agent

Name Role
ROGER GEARY Registered Agent

Secretary

Name Role
Kim Morrison Secretary

Treasurer

Name Role
Roger E Geary Treasurer

Vice President

Name Role
Terry L Jacobi Vice President

Director

Name Role
Kim Morrison Director
Roger E Geary Director
ROGER E. GEARY Director

Incorporator

Name Role
ROGER E. GEARY Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-21
Annual Report 2022-05-17
Annual Report 2021-06-29
Annual Report Amendment 2020-04-29

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
73235.00
Total Face Value Of Loan:
73235.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73235
Current Approval Amount:
73235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73618.23

Sources: Kentucky Secretary of State