Search icon

MARSHALL GRANGER HILAND JEWELRY STORE, INC.

Company Details

Name: MARSHALL GRANGER HILAND JEWELRY STORE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 1966 (59 years ago)
Organization Date: 02 Sep 1966 (59 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0020377
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 3955 ALEXANDRIA PIKE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
KAREN L GRANGER President

Secretary

Name Role
KAREN L GRANGER Secretary

Treasurer

Name Role
KAREN L GRANGER Treasurer

Director

Name Role
KAREN L GRANGER Director

Incorporator

Name Role
MARSHALL C. GRANGER Incorporator

Registered Agent

Name Role
KAREN GRANGER Registered Agent

Vice President

Name Role
KAREN L GRANGER Vice President

Filings

Name File Date
Dissolution 2024-12-30
Annual Report 2024-03-14
Registered Agent name/address change 2023-06-08
Annual Report 2023-06-08
Annual Report 2022-06-27
Annual Report 2021-03-30
Annual Report 2020-03-16
Annual Report 2019-05-22
Annual Report 2018-06-12
Annual Report 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7764228402 2021-02-12 0457 PPS 3955 Alexandria Pike Ste 2, Cold Spring, KY, 41076-2027
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57542
Loan Approval Amount (current) 57542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, CAMPBELL, KY, 41076-2027
Project Congressional District KY-04
Number of Employees 10
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58336.55
Forgiveness Paid Date 2022-07-13
3895827204 2020-04-27 0457 PPP 3955 ALEXANDRIA PIKE Suite 2, COLD SPRING, KY, 41076-2027
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53100
Loan Approval Amount (current) 53100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, CAMPBELL, KY, 41076-2027
Project Congressional District KY-04
Number of Employees 13
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53540.8
Forgiveness Paid Date 2021-03-08

Sources: Kentucky Secretary of State