Search icon

K & G VARIETY, INC.

Company Details

Name: K & G VARIETY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 1990 (35 years ago)
Organization Date: 14 Feb 1990 (35 years ago)
Last Annual Report: 19 May 2021 (4 years ago)
Organization Number: 0269123
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 570 RIVER RIDGE PLAZA, BRANDENBURG, KY 40108
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Thomas P Kupper President

Incorporator

Name Role
ROBERT A. MARSHALL Incorporator

Director

Name Role
WILLIAM K. GRANTZ Director
WILLIAM L. SPOO, JR. Director
THOMAS P. KUPPER Director
IRVIN J. KUPPER Director
BETTY GRANTZ Director

Signature

Name Role
THOMAS P KUPPER Signature

Secretary

Name Role
William K Grantz Secretary

Registered Agent

Name Role
THOMAS P. KUPPER Registered Agent

Treasurer

Name Role
William K Grantz Treasurer

Assumed Names

Name Status Expiration Date
COX'S VARIETY Inactive -
COX'S VARIETY AND GARDEN CENTER Inactive 2024-05-10

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-19
Annual Report 2020-03-24
Annual Report 2019-06-07
Name Renewal 2019-03-29

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
144900.00
Total Face Value Of Loan:
144900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144900
Current Approval Amount:
144900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146280.58

Sources: Kentucky Secretary of State