Search icon

JOSEPH CAMPBELL COMPANY

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1130548307 2021-01-16 0457 PPP 5680 N Highway 55, Jamestown, KY, 42629-6640
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13191
Loan Approval Amount (current) 13191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, RUSSELL, KY, 42629-6640
Project Congressional District KY-01
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13242.68
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State