Search icon

LEBANON WHOLESALE, INC.

Company Details

Name: LEBANON WHOLESALE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1977 (48 years ago)
Organization Date: 19 Sep 1977 (48 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Organization Number: 0083371
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: PO BOX 601, LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Vicky R Hatchel Vice President

President

Name Role
Steven A Rucker President

Secretary

Name Role
Becky R Clark Secretary

Treasurer

Name Role
Becky R Clark Treasurer

Director

Name Role
JUNE C. RUCKER Director
FRANCES T. RUCKER Director
DANNY K. RUCKER Director

Incorporator

Name Role
FRANCES T. RUCKER Incorporator
JUNE C. RUCKER Incorporator
DANNY K. RUCKER Incorporator

Registered Agent

Name Role
JUNE C RUCKER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610922487
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors DBA Name:
LEBANON WHOLESALE, INC.
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Reinstatement Certificate of Existence 2024-08-05
Reinstatement Approval Letter UI 2024-08-05
Reinstatement 2024-08-05
Reinstatement Approval Letter Revenue 2024-08-01
Administrative Dissolution 2023-10-04

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
11202.00
Total Face Value Of Loan:
11202.00
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
212.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-12-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
1195.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
6.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
115.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11202
Current Approval Amount:
11202
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
11282.59

Sources: Kentucky Secretary of State