Search icon

GUMER COIN COMPANY, INCORPORATED

Company claim

Is this your business?

Get access!

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 (5 months 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

Secretary

Name Role
AMY GUMER Secretary

President

Name Role
MYRILAN A GUMER President

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

Registered Agent

Name Role
MYRILAN GUMER Registered Agent

Incorporator

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
64800.00
Total Face Value Of Loan:
64800.00
Date:
2020-04-07
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:
84200.00
Total Face Value Of Loan:
84200.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$84,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$85,042
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $84,200
Jobs Reported:
8
Initial Approval Amount:
$64,800
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$65,145.6
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $64,797
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State