Search icon

ALL THAT GLITTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL THAT GLITTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Dec 1984 (40 years ago)
Organization Date: 26 Dec 1984 (40 years ago)
Last Annual Report: 06 Mar 1991 (34 years ago)
Organization Number: 0196686
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 113 CLAY AVE., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
SUSAN F. GREENWELL Director
CYDNEY W. HOERTZ Director

Incorporator

Name Role
SUSAN F. GREENWELL Incorporator
CYDNEY W. HOERTZ Incorporator

Registered Agent

Name Role
SUSAN F. GREENWELL Registered Agent

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01

USAspending Awards / Financial Assistance

Date:
2021-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State