Search icon

JOSEPH CAMPBELL COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH CAMPBELL COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1981 (44 years ago)
Authority Date: 09 Feb 1981 (44 years ago)
Last Annual Report: 22 Jun 1989 (36 years ago)
Organization Number: 0153644
Principal Office: CAMPBELL PL., CAMDEN, N. 081031799
Place of Formation: NEW JERSEY

Director

Name Role
L. W. SPRINGER Director
D. H. SPRINGER Director
R. L. BAKER Director

Incorporator

Name Role
WILLIAM D. LIPPINCOTT Incorporator
E. LAWRENCE DUDLEY Incorporator
FRED E. CUNNINGHAM Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1990-02-22
Annual Report 1989-07-01
Certificate of Authority 1981-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13191.00
Total Face Value Of Loan:
13191.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,191
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,191
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,242.68
Servicing Lender:
Bank of Columbia
Use of Proceeds:
Payroll: $13,191

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State