Search icon

GALLAHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALLAHERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1976 (49 years ago)
Organization Date: 27 Feb 1976 (49 years ago)
Last Annual Report: 02 Jul 2020 (5 years ago)
Organization Number: 0063268
Principal Office: P. O. BOX 910, ASHLAND, KY 411050910
Place of Formation: KENTUCKY
Authorized Shares: 1400

Secretary

Name Role
Stephanie Gallaher Secretary

Treasurer

Name Role
Stephanie Gallaher Treasurer

Director

Name Role
VIRGINIA L. TACKETT Director
JOHN A. HELM Director
JOHN E. GALLAHER Director

Incorporator

Name Role
STEPHANIE GALLAHER Incorporator
VIRGINIA L. TACKETT Incorporator
JOHN A. HELM Incorporator

President

Name Role
John Gallaher President

Registered Agent

Name Role
JOHN E. GALLAHER Registered Agent

Former Company Names

Name Action
AMERICAN MAILING SERVICES, INC. Merger
G T & H, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
AMERICAN MAILING SERVICES Inactive 2003-07-15
GALLAHER'S PRINTING AND QUICK COPY Inactive 2003-07-15

Filings

Name File Date
Dissolution 2021-06-21
Annual Report 2020-07-02
Annual Report 2019-05-31
Annual Report 2018-05-09
Annual Report 2017-07-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
58462.00
Total Face Value Of Loan:
58462.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-09-22
Type:
Planned
Address:
336 13TH ST., ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$58,462
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,641.24
Servicing Lender:
Citizens Bank of Kentucky, Inc.
Use of Proceeds:
Payroll: $58,462

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State