Search icon

GREENSBURG RECORD-HERALD, INC.

Company Details

Name: GREENSBURG RECORD-HERALD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1979 (46 years ago)
Organization Date: 27 Mar 1979 (46 years ago)
Last Annual Report: 02 Aug 2024 (10 months ago)
Organization Number: 0116694
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 102 W. COURT ST., GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
WALTER C. GORIN Director
ANNE GORIN Director

Incorporator

Name Role
WALTER C. GORIN Incorporator

Registered Agent

Name Role
WALTER C. GORIN Registered Agent

President

Name Role
Walter C Gorin President

Secretary

Name Role
ANNE S. GORIN Secretary

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-05-03
Annual Report 2022-06-29
Annual Report 2021-04-16
Annual Report 2020-03-09

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
14557.07
Total Face Value Of Loan:
14557.07

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14557.07
Current Approval Amount:
14557.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14628.06

Sources: Kentucky Secretary of State