Search icon

ARDON, INCORPORATED

Company Details

Name: ARDON, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1992 (33 years ago)
Organization Date: 06 Mar 1992 (33 years ago)
Last Annual Report: 09 Apr 2022 (3 years ago)
Organization Number: 0297733
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 4901 CHENOWETH RUN RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ARLENE S BUCKNER President

Secretary

Name Role
LAURA B SEARS Secretary

Treasurer

Name Role
LAURA B SEARS Treasurer

Director

Name Role
DONALD D. BUCKNER Director
ARLENE S. BUCKNER Director

Incorporator

Name Role
RICHARD A. SCHWARTZ Incorporator

Vice President

Name Role
BRYAN BUCKNER Vice President

Registered Agent

Name Role
SUSAN T. MERRILL PLLC Registered Agent

Filings

Name File Date
Dissolution 2023-01-08
Annual Report 2022-04-09
Annual Report 2021-04-20
Annual Report 2020-03-13
Annual Report 2019-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
36300.00
Total Face Value Of Loan:
36300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36300
Current Approval Amount:
36300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36608.3

Sources: Kentucky Secretary of State