Search icon

DIRT MOVERS, INC.

Company Details

Name: DIRT MOVERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 1986 (39 years ago)
Organization Date: 02 May 1986 (39 years ago)
Organization Number: 0214655
ZIP code: 40440
City: Junction City
Primary County: Boyle County
Principal Office: MAIN ST., JUNCTION CITY, KY 40440
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
GEORGIA A. CHEATHAM Director

Incorporator

Name Role
GEORGIA A. CHEATHAM Incorporator

Registered Agent

Name Role
CARLENE COOPER Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Articles of Incorporation 1986-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5124418109 2020-07-17 0457 PPP 220 Granger Road, Fairdale, KY, 40118
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332
Loan Approval Amount (current) 3332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fairdale, JEFFERSON, KY, 40118-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3346.51
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State