Search icon

GARY DIRT COMPANY, INC.

Company Details

Name: GARY DIRT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1986 (39 years ago)
Last Annual Report: 14 Mar 2023 (2 years ago)
Organization Number: 0210537
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P O BOX 9787, BOWLING GREEN, KY 42102-9787
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
PAUL T. LAWLESS Registered Agent

Sole Officer

Name Role
Greg Gary Sole Officer

Director

Name Role
GREG GARY Director

Incorporator

Name Role
GREG GARY Incorporator

Filings

Name File Date
Dissolution 2024-01-08
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-05-12
Annual Report 2020-03-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61030.00
Total Face Value Of Loan:
61030.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59735.00
Total Face Value Of Loan:
59735.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61030
Current Approval Amount:
61030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61458.91
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59735
Current Approval Amount:
59735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60060.22

Sources: Kentucky Secretary of State