Search icon

DISCOVERIES, INC.

Company Details

Name: DISCOVERIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Feb 1984 (41 years ago)
Organization Date: 29 Feb 1984 (41 years ago)
Last Annual Report: 09 May 1990 (35 years ago)
Organization Number: 0187148
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: % MS. DONNA STONE, 2403 TOP HILL RD., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
JULIE B. MORTON Incorporator
DONNA MARIE WEINER Incorporator

Director

Name Role
DONNA MARIE WEINER Director
JULIA B. MORTON Director

Registered Agent

Name Role
LAWRENCE L. JONES, III Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Annual Report 1986-09-01
Annual Report 1986-07-01
Articles of Incorporation 1984-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7786077704 2020-05-01 0457 PPP 1315 BARDSTOWN RD, LOUISVILLE, KY, 40204-1319
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1319
Project Congressional District KY-03
Number of Employees 3
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13396.42
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State