Search icon

GUMER COIN COMPANY, INCORPORATED

Company Details

Name: GUMER COIN COMPANY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1980 (45 years ago)
Organization Date: 28 May 1980 (45 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0147026
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 225 SOUTH HURSTBOURNE PARKWAY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 10

President

Name Role
MYRILAN A GUMER President

Secretary

Name Role
AMY GUMER Secretary

Treasurer

Name Role
JOSEPH R. GUMER Treasurer

Vice President

Name Role
JACOB GUMER Vice President

Director

Name Role
JACOB GUMER Director
MYRILAN GUMER Director
AMY GUMER Director
JOSEPH GUMER Director
BRUCE J. GUMER Director
MYRILAN A. GUMER Director
KENNETH ABNEY Director

Incorporator

Name Role
BRUCE J. GUMER Incorporator
MYRILAN A. GUMER Incorporator
KENNETH ABNEY Incorporator

Registered Agent

Name Role
MYRILAN GUMER Registered Agent

Assumed Names

Name Status Expiration Date
GUMER & COMPANY, INC. Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-20
Annual Report 2023-03-15
Annual Report 2022-03-05
Certificate of Assumed Name 2022-02-22
Annual Report 2021-03-31
Annual Report 2020-03-04
Annual Report 2019-05-07
Annual Report 2018-04-25
Annual Report 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5539807005 2020-04-05 0457 PPP 225 S HURSTBOURNE PKWY, LOUISVILLE, KY, 40222-4907
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84200
Loan Approval Amount (current) 84200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4907
Project Congressional District KY-03
Number of Employees 10
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 85042
Forgiveness Paid Date 2021-04-08
3234258405 2021-02-04 0457 PPS 225 S Hurstbourne Pkwy, Louisville, KY, 40222-4929
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64800
Loan Approval Amount (current) 64800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-4929
Project Congressional District KY-03
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 65145.6
Forgiveness Paid Date 2021-08-30

Sources: Kentucky Secretary of State