Search icon

JAMES-GREGORY, INC.

Company Details

Name: JAMES-GREGORY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1991 (34 years ago)
Organization Date: 02 Oct 1991 (34 years ago)
Last Annual Report: 09 Oct 2000 (25 years ago)
Organization Number: 0291496
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 402 DEEPWOOD DRIVE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
BEN S. FLETCHER, III Registered Agent

Secretary

Name Role
James Drury Secretary

President

Name Role
Gregory Sandifer President

Director

Name Role
MR. WILLIAM G. SANDIFER Director
MR. JAMES W. DRURY Director

Incorporator

Name Role
MR. WILLIAM G. SANDIFER Incorporator
MR. JAMES W. DRURY Incorporator

Filings

Name File Date
Dissolution 2001-06-05
Annual Report 2000-11-17
Annual Report 1999-07-21
Statement of Change 1998-05-28
Annual Report 1998-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
8229.17
Total Face Value Of Loan:
8229.17

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8229.17
Current Approval Amount:
8229.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8259.83

Sources: Kentucky Secretary of State