Search icon

E'TOWN SPORTING GOODS, INC.

Company Details

Name: E'TOWN SPORTING GOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1974 (51 years ago)
Organization Date: 27 Jun 1974 (51 years ago)
Last Annual Report: 11 Feb 2020 (5 years ago)
Organization Number: 0015688
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2628 RING ROAD, SUITE 103, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Anthony Carter President

Secretary

Name Role
Dale Keith Secretary

Director

Name Role
Dale Keith Director
Anthony Carter Director
JANE BURNETT Director
GERALD T. BURNETT Director

Incorporator

Name Role
GERALD T. BURNETT Incorporator
JANE BURNETT Incorporator

Registered Agent

Name Role
ANTHONY CARTER Registered Agent

Assumed Names

Name Status Expiration Date
DUKE'S SPORTING GOODS Inactive 2023-12-05

Filings

Name File Date
Dissolution 2021-01-09
App. for Certificate of Withdrawal 2020-08-04
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-08-03
Name Renewal 2018-06-21
Annual Report 2017-04-28
Annual Report 2016-03-08
Annual Report 2015-04-03
Annual Report 2014-07-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HEVAS612P0083 2012-07-13 2012-08-10 2012-08-10
Unique Award Key CONT_AWD_HEVAS612P0083_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5700.00
Current Award Amount 5700.00
Potential Award Amount 5700.00

Description

Title UNIFORMS BOYS BASKETBALL JERSEY AND SHORT SET HOME
NAICS Code 315211: MEN'S AND BOYS' CUT AND SEW APPAREL CONTRACTORS
Product and Service Codes 7810: ATHLETIC AND SPORTING EQUIPMENT

Recipient Details

Recipient E'TOWN SPORTING GOODS, INC.
UEI NKWMQPCJMBV8
Legacy DUNS 042947861
Recipient Address 2628 RING RD, ELIZABETHTOWN, HARDIN, KENTUCKY, 427011850, UNITED STATES
PURCHASE ORDER AWARD W9124D08P0595 2008-06-18 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_W9124D08P0595_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5254.00
Current Award Amount 5254.00
Potential Award Amount 5254.00

Description

Title SHOULDER PADS
NAICS Code 451110: SPORTING GOODS STORES
Product and Service Codes 7810: ATHLETIC AND SPORTING EQUIPMENT

Recipient Details

Recipient E'TOWN SPORTING GOODS, INC.
UEI NKWMQPCJMBV8
Legacy DUNS 042947861
Recipient Address 512 N MULBERRY ST, ELIZABETHTOWN, HARDIN, KENTUCKY, 427011850, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5666907003 2020-04-06 0457 PPP 2628 RING RD STE 103, ELIZABETHTOWN, KY, 42701-9118
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162300
Loan Approval Amount (current) 162300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-9118
Project Congressional District KY-02
Number of Employees 26
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96491.48
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State