Search icon

THE GIBSON COMPANY

Company Details

Name: THE GIBSON COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 1991 (33 years ago)
Organization Date: 06 Dec 1991 (33 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0293819
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1050 MONARCH ST., SUITE 200, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GIBSON COMPANY CBS BENEFIT PLAN 2023 611210054 2024-12-30 THE GIBSON COMPANY 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 531210
Sponsor’s telephone number 8592248833
Plan sponsor’s address 1050 MONARCH STREET SUITE 200, LEXINGTON, KY, 40513

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Kevin Verhoven Secretary

Incorporator

Name Role
DOUGLAS C. GIBSON Incorporator

Registered Agent

Name Role
KEVIN VERHOVEN Registered Agent

President

Name Role
Billy V Smith President

Vice President

Name Role
Douglas Gibson Vice President

Former Company Names

Name Action
THE GIBSON COMPANY REAL ESTATE INC. Old Name

Assumed Names

Name Status Expiration Date
THE GIBSON COMPANY REAL ESTATE INC. Inactive 2025-01-05
THE GIBSON COMPANY Inactive 2019-06-16

Filings

Name File Date
Annual Report 2025-02-17
Annual Report Amendment 2024-11-18
Registered Agent name/address change 2024-04-24
Annual Report 2024-03-06
Annual Report 2023-04-03
Annual Report 2022-03-10
Annual Report 2021-05-07
Annual Report 2020-03-23
Name Renewal 2019-08-19
Annual Report 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4303678401 2021-02-06 0457 PPS 1050 Monarch St Ste 200, Lexington, KY, 40513-1878
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42553.37
Loan Approval Amount (current) 42553.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1878
Project Congressional District KY-06
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42723.58
Forgiveness Paid Date 2021-07-06
4610527003 2020-04-04 0457 PPP 1050 MONARCH ST STE 200, LEXINGTON, KY, 40513-1491
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1491
Project Congressional District KY-06
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42776.25
Forgiveness Paid Date 2020-12-07

Sources: Kentucky Secretary of State