Search icon

TERRY-PRICE, INC.

Company Details

Name: TERRY-PRICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1986 (39 years ago)
Last Annual Report: 19 May 1988 (37 years ago)
Organization Number: 0211225
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2525 BARDSTOWN RD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
NADER G. SHUNNARAH Registered Agent

Director

Name Role
JO ANN GARRETT Director

Incorporator

Name Role
JO ANN GARRETT Incorporator

Former Company Names

Name Action
JO ANN GARRETT, JO'S PLACE, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5924788505 2021-03-02 0457 PPP 7161 KENTONTOWN RD, MOUNT OLIVET, KY, 41064
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8715
Loan Approval Amount (current) 8715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT OLIVET, ROBERTSON, KY, 41064
Project Congressional District KY-04
Number of Employees 1
NAICS code 111110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27961
Originating Lender Name Peoples Bank
Originating Lender Address VANCEBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8744.05
Forgiveness Paid Date 2021-07-02

Sources: Kentucky Secretary of State