Search icon

PADGETT BUSINESS SERVICES, INC.

Company Details

Name: PADGETT BUSINESS SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 1985 (40 years ago)
Authority Date: 28 Jun 1985 (40 years ago)
Last Annual Report: 03 Jun 1988 (37 years ago)
Organization Number: 0203352
Principal Office: P. O. BOX 6023, ATHENS, GA 30604
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
ALAN L. PADGETT Director
ARTHUR L. "BO" SMITH Director
JOHN L. PADGETT Director

Incorporator

Name Role
A. O. PARKS Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Agent Resignation 1989-10-26
Sixty Day Notice 1989-09-01
Letters 1987-07-27
Statement of Change 1986-09-19
Certificate of Authority 1985-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4714548609 2021-03-18 0457 PPS 220 Main St, Florence, KY, 41042-2016
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-2016
Project Congressional District KY-04
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6847.13
Forgiveness Paid Date 2021-12-09

Sources: Kentucky Secretary of State