Search icon

RALEIGH SHEPHERD, INC.

Company Details

Name: RALEIGH SHEPHERD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1978 (47 years ago)
Organization Date: 24 Mar 1978 (47 years ago)
Last Annual Report: 01 Jul 1981 (44 years ago)
Organization Number: 0087838
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: R. # 2, BOX 165, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
RALIEGH B. SHEPHERD Director
CARL D. CRAWFORD Director
NICKY SHEPHERD Director

Registered Agent

Name Role
JAMES GALLAHER, C.P.A. Registered Agent

Incorporator

Name Role
RALEIGH B. SHEPHERD Incorporator
NICKY SHEPHERD Incorporator
CARL CRAWFORD Incorporator

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4843058600 2021-03-20 0457 PPP 305 Main Stereet, MANCHESTER, KY, 40962
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30245.2
Loan Approval Amount (current) 30245.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27586
Servicing Lender Name The First National Bank of Manchester
Servicing Lender Address 120 Town Sq, MANCHESTER, KY, 40962-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, CLAY, KY, 40962
Project Congressional District KY-05
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27586
Originating Lender Name The First National Bank of Manchester
Originating Lender Address MANCHESTER, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30460.28
Forgiveness Paid Date 2021-12-08

Sources: Kentucky Secretary of State