Search icon

GOING PLACES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOING PLACES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1988 (36 years ago)
Organization Date: 20 Dec 1988 (36 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Organization Number: 0252272
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 215 E MAIN ST., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MARTY ADAMS Director
MARTHA P. ELLIS Director

Incorporator

Name Role
MARTY ADAMS Incorporator

Registered Agent

Name Role
MARTI E. LOMBARDO Registered Agent

President

Name Role
Marti Lombardo President

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-03-17
Annual Report 2022-03-09
Annual Report 2021-02-19
Registered Agent name/address change 2020-02-18

USAspending Awards / Financial Assistance

Date:
2020-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-04-09
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:
29547.50
Total Face Value Of Loan:
29547.50

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29547.5
Current Approval Amount:
29547.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
14700.56

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State