Search icon

PAUL T. FERRELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL T. FERRELL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1989 (36 years ago)
Organization Date: 26 May 1989 (36 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Organization Number: 0259020
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2300 REGENCY RD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
PAUL TAYLOR FERRELL Incorporator

Registered Agent

Name Role
PAUL TAYLOR FERRELL Registered Agent

President

Name Role
PAUL T FERRELL President

Former Company Names

Name Action
FERRELL, EVANS, NICHOLSON AND WOMBWELL, INC. Old Name
FERRELL, EVANS AND NICHOLSON INSURANCE AGENCY, INC. Old Name
FERRELL, EVANS AND SCOTT INSURANCE AGENCY, INC. Old Name
SCOTT-FERRELL INSURANCE AGENCY, INC. Old Name

Assumed Names

Name Status Expiration Date
CAMBRIDGE INSURANCE Inactive 2008-07-15

Filings

Name File Date
Dissolution 2021-05-27
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-20
Annual Report 2017-05-05

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12095.01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State