Search icon

AWARDMASTERS, INC.

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 (9 months 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
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2022-06-28
Annual Report 2021-06-21
Annual Report 2020-06-29
Principal Office Address Change 2020-06-22
Registered Agent name/address change 2019-07-01
Annual Report 2019-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5188857202 2020-04-27 0457 PPP 707 S 6th St, MAYFIELD, KY, 42066
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13652
Loan Approval Amount (current) 13652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-0001
Project Congressional District KY-01
Number of Employees 4
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13735.81
Forgiveness Paid Date 2020-12-09
8865228308 2021-01-30 0457 PPS 929 Paris Rd, Mayfield, KY, 42066-2744
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13652
Loan Approval Amount (current) 13652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-2744
Project Congressional District KY-01
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13718.58
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State