Search icon

WORLD WIDE SHOPPES, INC.

Company Details

Name: WORLD WIDE SHOPPES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 29 Jan 1960 (65 years ago)
Last Annual Report: 29 May 1990 (35 years ago)
Organization Number: 0056606
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1040 EASTLAND SHOPPING CENTER, LEXINGTON, KY 40505
Principal Office: 1040 EASTLAND SHOPPING CENTER, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
GEO. A. YOUNG Registered Agent

Incorporator

Name Role
ROBERT M. ODEAR Incorporator

Former Company Names

Name Action
WORLD WIDE IMPORTS, INC. Old Name
WORLD WIDE IMPORTS, INC. Old Name

Filings

Name File Date
Dissolution 1991-04-19
Dissolution 1991-04-19
Annual Report 1990-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1989-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7859897204 2020-04-28 0457 PPP 99054 TAYLORSVILLE RD, LOUISVILLE, KY, 40299-3118
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18589.5
Loan Approval Amount (current) 18589.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3118
Project Congressional District KY-03
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18634.17
Forgiveness Paid Date 2020-11-10

Sources: Kentucky Secretary of State