Search icon

GH PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GH PRODUCTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 1991 (34 years ago)
Organization Date: 14 Nov 1991 (34 years ago)
Last Annual Report: 29 Jul 2024 (10 months ago)
Organization Number: 0293026
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: P O BOX 621, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
MICHAEL SIMS Incorporator

Director

Name Role
MICHAEL SIMS Director
JAMES SCOTT GILBERT Director
MICHAEL GREGORY SIMS Director
ELIZABETH ALLEN HESTER Director
SCOTT GILBERT Director
ELIZABETH HESTER Director

Registered Agent

Name Role
MICHAEL SIMS Registered Agent

Secretary

Name Role
JAMES SCOTT GILBERT Secretary

Vice President

Name Role
MICHAEL GREGORY SIMS Vice President

President

Name Role
ELIZABETH ALLEN HESTER President

Treasurer

Name Role
JAMES SCOTT GILBERT Treasurer

Filings

Name File Date
Annual Report 2024-07-29
Annual Report 2023-06-09
Annual Report 2022-03-09
Annual Report 2021-03-03
Annual Report 2020-03-05

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
26813.75
Total Face Value Of Loan:
26813.75

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26813.75
Current Approval Amount:
26813.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27067.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State