Search icon

COMPLETELY KENTUCKY, INC.

Company Details

Name: COMPLETELY KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1990 (34 years ago)
Organization Date: 20 Dec 1990 (34 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0280724
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 237 BROADWAY, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ANN F. WINGROVE Registered Agent

President

Name Role
Ann F Wingrove President

Secretary

Name Role
Kenneth J Bates Secretary

Vice President

Name Role
Kenneth J Bates Vice President

Director

Name Role
Ann Franklin Wingrove Director
Kenneth Jay Bates Director
ANN F. WINGROVE Director
ROBERT LOUIS KIRKPATRICK Director

Incorporator

Name Role
MARIE ALAGIA CULL Incorporator

Treasurer

Name Role
Ann F Wingrove Treasurer

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-03
Annual Report 2023-03-21
Annual Report 2022-02-13
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-10
Annual Report 2017-04-20
Annual Report 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884348302 2021-01-20 0457 PPS 237 W Broadway St, Frankfort, KY, 40601-1956
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18267.5
Loan Approval Amount (current) 18267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-1956
Project Congressional District KY-01
Number of Employees 11
NAICS code 452319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18462.19
Forgiveness Paid Date 2022-02-16
9865047006 2020-04-09 0457 PPP 237 W BROADWAY ST, FRANKFORT, KY, 40601-1956
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17035
Loan Approval Amount (current) 17035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-1956
Project Congressional District KY-01
Number of Employees 10
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17185.28
Forgiveness Paid Date 2021-03-05

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300001117 Standard Goods and Services - - 3250
Department CHFS - Office Of The Secretary
Category (037) AMUSEMENT, DECORATIONS, ENTERTAINMENT, TOYS, ETC.
Executive 2300001115 Standard Goods and Services - - 450
Department CHFS - Office Of The Secretary
Category (037) AMUSEMENT, DECORATIONS, ENTERTAINMENT, TOYS, ETC.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Misc Commodities & Other Exp Promotional Entertainment Exp 30
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Other Supplies And Parts 747
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Agriculture Supplies Other Supplies And Parts 253
Executive 2024-12-23 2025 Cabinet of the General Government Auditor Of Public Accounts Supplies Office Supplies 24
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Supplies Other Supplies And Parts 269
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Other Supplies And Parts 160
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Other Supplies And Parts 130
Executive 2024-09-25 2025 Cabinet of the General Government Department Of Agriculture Supplies Other Supplies And Parts 242.5
Executive 2024-09-19 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Misc Commodities & Other Exp Promotional Entertainment Exp 30
Executive 2024-08-21 2025 Justice & Public Safety Cabinet Department For Public Advocacy Rentals Rentals N/Otherwise Class-1099 135

Sources: Kentucky Secretary of State