Search icon

GROVER COX, INC.

Company Details

Name: GROVER COX, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1969 (56 years ago)
Organization Date: 06 Aug 1969 (56 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0011974
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 12001 WOODLAND RD., ANCHORAGE, KY 40223
Place of Formation: KENTUCKY

Incorporator

Name Role
GROVER COX Incorporator
ISABEL COX Incorporator

Registered Agent

Name Role
GROVER COX, INC. Registered Agent

Filings

Name File Date
Dissolution 1987-08-24
Statement of Intent to Dissolve 1986-12-31
Annual Report 1970-06-16
Articles of Incorporation 1969-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5691808703 2021-04-02 0457 PPP 635 W Main St Ste 300B, Louisville, KY, 40202-4908
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61243.85
Loan Approval Amount (current) 61243.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-4908
Project Congressional District KY-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61639.84
Forgiveness Paid Date 2021-11-26

Sources: Kentucky Secretary of State