Search icon

GUTTERMASTER

Company Details

Name: GUTTERMASTER
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 04 Mar 1991 (34 years ago)
Organization Number: 0283559
ZIP code: 41168
City: Rush
Primary County: Boyd County
Principal Office: RT. 2, BOX 632, RUSH, KY 41168
Place of Formation: KENTUCKY

President

Name Role
HAROLD R. HALL President
KEVIN E. FRYER President

Filings

Name File Date
Name Renewal 2018-03-07
Name Renewal 2013-05-10
Name Renewal 2008-03-27
Name Renewal 2003-02-06
Certificate of Assumed Name 1991-03-04

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
3800.00
Total Face Value Of Loan:
3800.00
Date:
2020-08-04
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:
4800.00
Total Face Value Of Loan:
4800.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3800
Current Approval Amount:
3800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3820.16
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4800
Current Approval Amount:
4800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4824

Sources: Kentucky Secretary of State