Search icon

GARY L. WALLACE, INC.

Company Details

Name: GARY L. WALLACE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 1984 (41 years ago)
Organization Date: 30 Mar 1984 (41 years ago)
Organization Number: 0188177
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 6503 CHENOWETH RUN RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GARY L. WALLACE Director

Incorporator

Name Role
GARY L. WALLACE Incorporator

Registered Agent

Name Role
GARY L. WALLACE, INC. Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Articles of Incorporation 1984-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5549878603 2021-03-20 0457 PPP 314 CARTER RIDGE ROAD, SCIENCE HILL, KY, 42553
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCIENCE HILL, PULASKI, KY, 42553
Project Congressional District KY-05
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6733.78
Forgiveness Paid Date 2021-09-27

Sources: Kentucky Secretary of State