Search icon

SHARP'S CANDIES, INC.

Company Details

Name: SHARP'S CANDIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 1991 (34 years ago)
Organization Date: 06 Sep 1991 (34 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0290538
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2021 REGENCY ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD L. COX Registered Agent

Director

Name Role
ROBERT D. SHARP, JR. Director

Incorporator

Name Role
ROBERT D. SHARP, JR. Incorporator

President

Name Role
Robert D Sharp Jr. President

Secretary

Name Role
Lisa A Sharp Secretary

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-06-07
Annual Report 2020-02-28

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
16900.00
Total Face Value Of Loan:
16900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16900
Current Approval Amount:
16900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
17022.72

Sources: Kentucky Secretary of State