Search icon

FORD BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORD BROTHERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1981 (44 years ago)
Organization Date: 11 Jun 1981 (44 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0157197
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 11TH & 31W. BY-PASS, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
ANDY J. FORD Director

Incorporator

Name Role
ANDY J. FORD Incorporator

Registered Agent

Name Role
ANDY J. FORD Registered Agent

Filings

Name File Date
Dissolution 1988-03-28
Statement of Intent to Dissolve 1987-12-18
Statement of Intent to Dissolve 1987-12-18
Articles of Incorporation 1981-06-11

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$146,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$146,904.39
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $139,050
Utilities: $2,600
Mortgage Interest: $1,750
Rent: $2,600
Jobs Reported:
36
Initial Approval Amount:
$160,773.9
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,773.9
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,901.52
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $160,770.9
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State