Search icon

EDITH DILLON, INC.

Company Details

Name: EDITH DILLON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1978 (46 years ago)
Organization Date: 12 Dec 1978 (46 years ago)
Last Annual Report: 16 Oct 1992 (33 years ago)
Organization Number: 0110165
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3320 TATES CREEK RD., SUITE #101, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
EDITH S. DILLON Director

Registered Agent

Name Role
EDITH S. DILLON Registered Agent

Incorporator

Name Role
J. DAVID PORTER Incorporator

Former Company Names

Name Action
TURF TOWN PROPERTIES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Sixty Day Notice Return 1993-09-01
Annual Report 1992-07-01
Amendment 1992-03-02

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
21250.00
Total Face Value Of Loan:
21250.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21250
Current Approval Amount:
21250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21386.94

Sources: Kentucky Secretary of State