Search icon

GREAT AMERICAN FLOOR CARE OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT AMERICAN FLOOR CARE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1988 (37 years ago)
Organization Date: 14 Jun 1988 (37 years ago)
Last Annual Report: 25 Mar 2025 (2 months ago)
Organization Number: 0244975
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2040 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Greg Maddox Secretary

Registered Agent

Name Role
GREG MADDOX LLC Registered Agent

Director

Name Role
GREG MADDOX Director

Incorporator

Name Role
GREG MADDOX Incorporator

President

Name Role
Greg Maddox President

Filings

Name File Date
Annual Report Amendment 2025-03-25
Annual Report 2025-02-11
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
67500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67929.86

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State