Search icon

AWARDMASTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AWARDMASTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1990 (35 years ago)
Organization Date: 19 Sep 1990 (35 years ago)
Last Annual Report: 24 Jul 2024 (a year ago)
Organization Number: 0277477
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 929 PARIS ROAD, P. O. BOX 326, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALEXANDREA B. GOODMAN Registered Agent

President

Name Role
Alexandrea Bennett Goodman President

Vice President

Name Role
Tyler Mason Goodman Vice President

Director

Name Role
JOE R. LOOKOFSKY Director
A. DOUGLAS LINDSEY Director

Incorporator

Name Role
JOE R. LOOKOFSKY Incorporator
A. DOUGLAS LINDSEY Incorporator

Filings

Name File Date
Annual Report 2024-07-24
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2022-06-28

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
13652.00
Total Face Value Of Loan:
13652.00
Date:
2020-04-27
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:
13652.00
Total Face Value Of Loan:
13652.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,652
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,735.81
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $10,239
Utilities: $1,706.5
Mortgage Interest: $1,706.5
Jobs Reported:
5
Initial Approval Amount:
$13,652
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,718.58
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $13,652

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State