Search icon

CAT, INC.

Company Details

Name: CAT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Feb 1977 (48 years ago)
Organization Date: 21 Feb 1977 (48 years ago)
Organization Number: 0078422
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 10 GREENSBURG ST., COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
COL. WILLIAM ARVIN, JR. Director
LEONARD C. COPPAGE Director

Incorporator

Name Role
COL. WILLIAM J. ARVIN Incorporator
LEONARD C. COPPAGE Incorporator

Registered Agent

Name Role
HUNTER DURHAM Registered Agent

Filings

Name File Date
Administrative Dissolution 1981-05-05
Six Month Notice 1980-10-22
Articles of Incorporation 1977-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7047578606 2021-03-23 0457 PPP 1007 Town Dr, Highland Heights, KY, 41076-9114
Loan Status Date 2021-04-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30839
Loan Approval Amount (current) 30839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland Heights, CAMPBELL, KY, 41076-9114
Project Congressional District KY-04
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State