Search icon

G & H RUBBER SUPPLY CO.

Company Details

Name: G & H RUBBER SUPPLY CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1991 (34 years ago)
Organization Date: 27 Mar 1991 (34 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Organization Number: 0284525
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 9075 HWY 60 WEST, LEWISPORT, KY 42351
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
CHARLES HUSK Incorporator
MARGARET HUSK Incorporator

Director

Name Role
CHARLES HUSK Director
MARGARET HUSK Director

President

Name Role
CHARLES HUSK President

Secretary

Name Role
CHRISTA LUCAS Secretary

Treasurer

Name Role
CHRISTA LUCAS Treasurer

Registered Agent

Name Role
CHARLES HUSK Registered Agent

Former Company Names

Name Action
H ELECTRIC, INC. Old Name

Filings

Name File Date
Dissolution 2024-12-11
Annual Report 2024-06-01
Annual Report 2023-06-06
Annual Report 2022-06-15
Annual Report 2021-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
9650.00
Total Face Value Of Loan:
9650.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9650
Current Approval Amount:
9650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9709.24

Sources: Kentucky Secretary of State