Search icon

DIGGER'S, INC.

Company Details

Name: DIGGER'S, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1987 (38 years ago)
Authority Date: 23 Feb 1987 (38 years ago)
Last Annual Report: 05 Dec 1988 (36 years ago)
Organization Number: 0225971
Principal Office: P. O. BOX 66, FREDRICKSBURG, IN 47120
Place of Formation: INDIANA

Director

Name Role
MILDRED SHEPHERD Director
CHARLES F. SHEPHERD, SR. Director

Incorporator

Name Role
MILDRED SHEPHERD Incorporator
CHARLES SHEPHERD Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1988-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7138657006 2020-04-07 0457 PPP 5931 STATE ROUTE 56, OWENSBORO, KY, 42301-9302
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138100
Loan Approval Amount (current) 138100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-9302
Project Congressional District KY-02
Number of Employees 25
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 139392.77
Forgiveness Paid Date 2021-03-19

Sources: Kentucky Secretary of State