Search icon

HOLD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1977 (48 years ago)
Organization Date: 28 Mar 1977 (48 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0079250
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 5672 COMMERCIAL SQUARE, BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Treasurer

Name Role
Michael R Bell Treasurer

Secretary

Name Role
Michael R Bell Secretary

Vice President

Name Role
Ethelynn J Bell Vice President

Director

Name Role
Robert E Bell, Jr. Director
Michael R Bell Director
Ethelynn J Bell Director
ROBERT E. BELL Director
ROBERT A. MADDEN Director
JOSEPH L. SUMME Director

Incorporator

Name Role
ROBERT E. BELL Incorporator
ROBERT A. MADDEN Incorporator

Registered Agent

Name Role
ROBERT E. BELL Registered Agent

President

Name Role
Robert E Bell, Jr. President

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-05-23
Annual Report 2022-05-27
Annual Report 2021-05-04
Annual Report 2020-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
21900.00
Total Face Value Of Loan:
21900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21900
Current Approval Amount:
21900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22019.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State