Search icon

PURDON'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PURDON'S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1978 (47 years ago)
Organization Date: 23 Feb 1978 (47 years ago)
Last Annual Report: 25 Jul 2020 (5 years ago)
Organization Number: 0087142
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2390 WOODHILL DRIVE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
PAUL DEWITT PURDON Registered Agent

Secretary

Name Role
Sam T Purdon Secretary

Treasurer

Name Role
Mary C. Henson Treasurer

Vice President

Name Role
Margie M. Purdon Vice President

Director

Name Role
OTIS DEWITT PURDON Director
ISABELLE PURDON Director

Incorporator

Name Role
OTIS DEWITT PURDON Incorporator

President

Name Role
Paul D Purdon President

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Annual Report 2020-07-25
Annual Report 2019-04-05
Annual Report 2018-06-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
71412.00
Total Face Value Of Loan:
71412.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71412
Current Approval Amount:
71412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72372.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State