Search icon

DEAL, INC.

Company Details

Name: DEAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Apr 1981 (44 years ago)
Organization Date: 27 Apr 1981 (44 years ago)
Last Annual Report: 02 Oct 2023 (2 years ago)
Organization Number: 0155831
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41189
City: Tollesboro
Primary County: Lewis County
Principal Office: PO BOX 203, TOLLESBORO, KY 41189
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RONALD STAMPER Incorporator

Vice President

Name Role
Lena Stamper Vice President

Director

Name Role
LENA STAMPER Director
RONALD STAMPER Director

President

Name Role
RONALD STAMPER President

Registered Agent

Name Role
RONALD STAMPER Registered Agent

Treasurer

Name Role
Ronald Stamper Treasurer

Assumed Names

Name Status Expiration Date
RON'S BEST WAY Inactive -
RON'S PIC PAC Inactive -
RON'S IGA Inactive 2019-11-14
RON'S FOOD WORLD Inactive 2003-07-15

Filings

Name File Date
Reinstatement Approval Letter UI 2025-01-29
Administrative Dissolution 2024-10-12
Annual Report 2023-10-02
Annual Report 2022-06-28
Annual Report 2021-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
46900.00
Total Face Value Of Loan:
46900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46900
Current Approval Amount:
46900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47199.64

Sources: Kentucky Secretary of State