Search icon

GIBSON REALTY, INC.

Company Details

Name: GIBSON REALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1973 (52 years ago)
Organization Date: 02 Jul 1973 (52 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0019706
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2530 SCOTTSVILLE RD., SUITE 101, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Jared H Nugent Director
CLAUDE GIBSON Director
SUE GIBSON Director

Incorporator

Name Role
CLAUDE GIBSON Incorporator
SUE GIBSON Incorporator

President

Name Role
Jared H Nugent President

Registered Agent

Name Role
JARED H. NUGENT Registered Agent

Assumed Names

Name Status Expiration Date
RE/MAX REAL ESTATE EXECUTIVES Inactive 2018-07-15

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-21
Annual Report 2022-03-11
Annual Report Amendment 2021-07-29
Registered Agent name/address change 2021-07-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
43771.25
Total Face Value Of Loan:
43771.25

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43771.25
Current Approval Amount:
43771.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44015.89

Sources: Kentucky Secretary of State