Search icon

THE DAVID DOUGLAS CORPORATION

Company Details

Name: THE DAVID DOUGLAS CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Oct 1986 (39 years ago)
Authority Date: 06 Oct 1986 (39 years ago)
Last Annual Report: 06 Oct 1989 (36 years ago)
Organization Number: 0220321
Principal Office: 700 WALNUT ST., STE. 608, CINCINNATI, OH 45202
Place of Formation: OHIO

Director

Name Role
EDWIN D. HOTTINGER Director

Incorporator

Name Role
EDWIN D. HOTTINGER Incorporator
DAVID UCKOTTER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Annual Report 1987-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5987978304 2021-01-26 0457 PPP 2079 S Property Rd, Eminence, KY, 40019-6663
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13675.22
Loan Approval Amount (current) 13675.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eminence, HENRY, KY, 40019-6663
Project Congressional District KY-04
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13796.24
Forgiveness Paid Date 2021-12-23

Sources: Kentucky Secretary of State