Search icon

TOTAL CONCEPT, INC.

Company Details

Name: TOTAL CONCEPT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 1991 (34 years ago)
Organization Date: 25 Feb 1991 (34 years ago)
Last Annual Report: 17 Jun 1995 (30 years ago)
Organization Number: 0283219
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 127 PARK AVE., GLASGOW, KY 42141
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CAROL J. RAMSEY Registered Agent

Incorporator

Name Role
CAROL J. RAMSEY Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-03-23
Annual Report 1993-03-24
Annual Report 1992-03-19
Articles of Incorporation 1991-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6275467402 2020-05-14 0457 PPP 476 Parkers Mill Rd, SOMERSET, KY, 42501
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97430
Servicing Lender Name L&N FCU
Servicing Lender Address 9201 Smyrna Pkwy, LOUISVILLE, KY, 40229-1415
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SOMERSET, PULASKI, KY, 42501-0001
Project Congressional District KY-05
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 97430
Originating Lender Name L&N FCU
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2213.3
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State