Search icon

FORGE, INC.

Company Details

Name: FORGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 1991 (34 years ago)
Organization Date: 10 May 1991 (34 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0286238
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
Principal Office: 1047 GOODWIN DR., LEXINGTON, KY 405053809
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RONALD D. WAGONER Incorporator

President

Name Role
BRAD ELLIS President

Secretary

Name Role
BRAD ELLIS Secretary

Treasurer

Name Role
ROGER ELLIS Treasurer

Vice President

Name Role
ROGER ELLIS Vice President

Registered Agent

Name Role
BRAD ELLIS Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY ORNAMENTAL IRON Inactive 2018-07-15

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-04-10
Annual Report 2022-03-07
Annual Report 2021-06-23
Annual Report 2020-02-24
Annual Report 2019-08-23
Annual Report 2018-04-10
Annual Report 2017-04-20
Annual Report 2016-02-17
Annual Report 2015-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7353077709 2020-05-01 0457 PPP 1047 GOODWIN DR, LEXINGTON, KY, 40505
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53654
Loan Approval Amount (current) 53654
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 6
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54344.05
Forgiveness Paid Date 2021-08-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-10 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 975
Executive 2024-07-26 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 9065
Executive 2023-08-01 2024 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 705

Sources: Kentucky Secretary of State