Search icon

COWGILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COWGILL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1988 (37 years ago)
Organization Date: 26 Feb 1988 (37 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0240608
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1999 RICHMOND ROAD, SUITE 200, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
NORWOOD COWGILL, JR. Incorporator

Registered Agent

Name Role
NORWOOD COWGILL, JR. Registered Agent

President

Name Role
NORWOOD COWGILL JR President

Treasurer

Name Role
RICHARD STUMP Treasurer

Director

Name Role
NORWOOD COWGILL, JR. Director

Former Company Names

Name Action
COWGILL PROPERTIES, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-28
Registered Agent name/address change 2023-11-01
Annual Report Amendment 2023-11-01
Principal Office Address Change 2023-11-01
Annual Report 2023-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
471500.00
Total Face Value Of Loan:
471500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
471500
Current Approval Amount:
471500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
476382.93

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State