Search icon

E & S GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E & S GALLERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1990 (35 years ago)
Organization Date: 13 Jun 1990 (35 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0273960
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 108 S. 10th St., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WALTER SHANNON Registered Agent

Incorporator

Name Role
SHELDON G. GILMAN Incorporator

Director

Name Role
Walter Shannon Director
Cathy Shannon Director

President

Name Role
Walter Shannon President

Vice President

Name Role
Cathy Shannon Vice President

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2025-02-07
Annual Report 2025-02-07
Annual Report 2025-02-07
Annual Report 2024-03-07

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
1200000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80800
Current Approval Amount:
80800
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81518.22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State