Search icon

TASK, INC.

Company Details

Name: TASK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 1984 (41 years ago)
Organization Date: 10 Sep 1984 (41 years ago)
Last Annual Report: 13 May 1988 (37 years ago)
Organization Number: 0193342
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: 208 CENTURY BLDG., P. O. BOX 1532, PADUCAH, KY 42002
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DENISE HAMMOND Registered Agent

Director

Name Role
DENISE HAMMOND Director

Incorporator

Name Role
DENISE HAMMOND Incorporator

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9657308406 2021-02-17 0457 PPS 3288 Dorchester Pl, Lexington, KY, 40503-1378
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10236.8
Loan Approval Amount (current) 10236.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-1378
Project Congressional District KY-06
Number of Employees 4
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10268.36
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State