Search icon

GEOGHEGAN CORPORATION

Headquarter

Company Details

Name: GEOGHEGAN CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Sep 1978 (47 years ago)
Organization Date: 06 Sep 1978 (47 years ago)
Last Annual Report: 15 Mar 2022 (3 years ago)
Organization Number: 0112483
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1405 GARLAND AVE., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Secretary

Name Role
Jack E Gotting Secretary

Incorporator

Name Role
FRANCES WAGNER Incorporator
FRANCES BOWLING Incorporator
WINIFRED TUCKER Incorporator

Vice President

Name Role
James Daniel Bowling Vice President

Registered Agent

Name Role
JOSEPH S. BOWLING COMPANY Registered Agent

Treasurer

Name Role
Jack E Gotting Treasurer

Director

Name Role
James Daniel Bowling Director
Jack E Gotting Director
FRANCES WAGNER Director
WINIFRED TUCKER Director
FRANCES BOWLING Director

Links between entities

Type:
Headquarter of
Company Number:
CORP_56317112
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
610941483
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
44
Sponsors Telephone Number:

Former Company Names

Name Action
GEOHEGAN ROOFING AND SUPPLY COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE ROOFING & SHEET METAL Inactive 2024-11-23
ROOF MAINTENANCE Inactive 2024-11-23
GEOGHEGAN ROOFING CORP Inactive 2024-11-23
LOUISVILLE ROOFING Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-15
App. for Certificate of Withdrawal 2021-09-02
App. for Certificate of Withdrawal 2021-09-02
App. for Certificate of Withdrawal 2021-09-02

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
166497.00
Total Face Value Of Loan:
166497.00
Date:
2020-05-04
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:
229686.00
Total Face Value Of Loan:
229686.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-01
Type:
FollowUp
Address:
2410 PLANTSIDE DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-18
Type:
Referral
Address:
2410 PLANTSIDE DR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-06-07
Type:
Prog Related
Address:
2301 S 3RD ST - EKSTROM LIBRARY, LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-07
Type:
Prog Related
Address:
1201 E HWY 22, CRESTWOOD, KY, 40014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166497
Current Approval Amount:
166497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
167743.42
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229686
Current Approval Amount:
229686
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
232230.79

Sources: Kentucky Secretary of State