Search icon

CELEBRATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CELEBRATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Oct 1990 (35 years ago)
Organization Date: 15 Oct 1990 (35 years ago)
Last Annual Report: 21 Apr 2018 (7 years ago)
Organization Number: 0278406
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5919 TIMBER RIDGE DRIVE, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
PATRICIA NEEL LOUNSBURY Registered Agent

President

Name Role
PATRICIA NEEL LOUNSBURY President

Secretary

Name Role
STANLEY HAROLD LOUNSBURY Secretary

Director

Name Role
Patricia Neel Lounsbury Director
PATRICIA NEEL LOUNSBURY Director
ED W. NEEL Director

Incorporator

Name Role
PATRICIA NEEL LOUNSBURY Incorporator
ED W. NEEL Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Principal Office Address Change 2019-04-18
Annual Report 2018-04-21
Annual Report 2017-05-01
Annual Report 2016-03-10

USAspending Awards / Financial Assistance

Date:
2022-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State