Search icon

VENDCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VENDCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1979 (46 years ago)
Organization Date: 22 Aug 1979 (46 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0140293
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1282 OLD FERN VALLEY RD., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
M. L. SULLIVAN Registered Agent

Director

Name Role
PHILLIP G. NEAL Director
VICKI T. BROWN Director

Incorporator

Name Role
PHILLIP G. NEAL Incorporator
VICKI T. BROWN Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Statement of Change 1983-06-29
Annual Report 1980-06-03
Articles of Incorporation 1979-08-22

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
5128.67
Total Face Value Of Loan:
5128.67

Paycheck Protection Program

Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5128.67
Current Approval Amount:
5128.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5144.41

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State