Search icon

EGELSTON-MAYNARD SPORTING GOODS CO., INC.

Company Details

Name: EGELSTON-MAYNARD SPORTING GOODS CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 1949 (76 years ago)
Organization Date: 25 Feb 1949 (76 years ago)
Last Annual Report: 01 Jul 1976 (49 years ago)
Organization Number: 0015352
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 525 MADISON AVE., COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 300

Incorporator

Name Role
ANDREW W. CLARK Incorporator
HOBERT EGELSTON Incorporator
WALTER MAYNARD Incorporator

Registered Agent

Name Role
ELLSWORTH GEBHARDT, SR. Registered Agent

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5786568401 2021-02-09 0457 PPS 525 Madison Ave, Covington, KY, 41011-1505
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51117.52
Loan Approval Amount (current) 51117.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-1505
Project Congressional District KY-04
Number of Employees 9
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51725.25
Forgiveness Paid Date 2022-04-15

Sources: Kentucky Secretary of State