Search icon

THE GREATER KENTUCKY CORPORATION

Company Details

Name: THE GREATER KENTUCKY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 1978 (46 years ago)
Organization Date: 01 Nov 1978 (46 years ago)
Organization Number: 0110481
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: SUITE 201, PROFESSIONAL TWRS., 4010 DUPONT CIR., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
M. LORAINE CAUBLE Director

Incorporator

Name Role
M. LORAINE CAUBLE Incorporator

Registered Agent

Name Role
M. LORAINE CAUBLE Registered Agent

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9090257308 2020-05-01 0457 PPP 6926 US RT 60, ASHLAND, KY, 41102
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144000
Loan Approval Amount (current) 135700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41102-2205
Project Congressional District KY-05
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137350.71
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State