Search icon

GOSSER REAL ESTATE CO., INC.

Company Details

Name: GOSSER REAL ESTATE CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1978 (47 years ago)
Organization Date: 27 Mar 1978 (47 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Organization Number: 0087898
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 120 S. HWY 27, STE. 1, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Rick E Gosser President

Director

Name Role
ELIZABETH JANE GOSSER Director
EUGENE V. GOSSER Director

Registered Agent

Name Role
CONNIE R. GOSSER Registered Agent

Secretary

Name Role
Connie R Gosser Secretary

Treasurer

Name Role
Connie R Gosser Treasurer

Incorporator

Name Role
ELIZABETH JANE GOSSER Incorporator
EUGENE V. GOSSER Incorporator

Vice President

Name Role
Rick E Gosser Vice President

Former Company Names

Name Action
GENE GOSSER REAL ESTATE CO., INC. Old Name

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-07-24
Annual Report 2022-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
11100.00
Total Face Value Of Loan:
11100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11100
Current Approval Amount:
11100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11168.45

Sources: Kentucky Secretary of State