Search icon

FALDER'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FALDER'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1977 (48 years ago)
Organization Date: 21 Jun 1977 (48 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0081220
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1428 CUBA RD., P. O. BOX 768, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
CHRISTOPHER M. FALDER Registered Agent

President

Name Role
Christopher M Falder President

Treasurer

Name Role
Andrew E Falder Treasurer

Vice President

Name Role
Aaron M Falder Vice President

Director

Name Role
Andrew E Falder Director
Christopher M Falder Director
Aaron M Falder Director
WM. E. FALDER Director
BETTY ANN FALDER Director

Incorporator

Name Role
WM. E. FALDER Incorporator

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-30
Annual Report 2022-06-23
Annual Report 2021-06-10
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
150930.00
Total Face Value Of Loan:
150930.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150930
Current Approval Amount:
150930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152447.57

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State