Search icon

TERRY-PRICE, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
8715.00
Total Face Value Of Loan:
8715.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8715
Current Approval Amount:
8715
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8744.05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State