Search icon

CALLAHAN HARDWARE, INC.

Company Details

Name: CALLAHAN HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jul 1981 (44 years ago)
Organization Date: 07 Jul 1981 (44 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0157941
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 1125 MAIN ST., JACKSON, KY 41339
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
KASH R. CALLAHAN Registered Agent

Director

Name Role
JACK CALLAHAN Director
KASH R. CALLAHAN Director

Incorporator

Name Role
J. B. MURPHY Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268857207 2020-04-27 0457 PPP 1923 Hwy. 11 South, BEATTYVILLE, KY, 41311-0516
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4892.92
Loan Approval Amount (current) 4892.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27151
Servicing Lender Name Citizens Bank & Trust Co. of Jackson
Servicing Lender Address 720 Hwy 15 S, JACKSON, KY, 41339-9816
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BEATTYVILLE, LEE, KY, 41311-0516
Project Congressional District KY-05
Number of Employees 1
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27151
Originating Lender Name Citizens Bank & Trust Co. of Jackson
Originating Lender Address JACKSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4921.46
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State