Search icon

GRANDADDY'S TWO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRANDADDY'S TWO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Oct 1992 (33 years ago)
Organization Date: 16 Oct 1992 (33 years ago)
Last Annual Report: 29 Feb 2020 (5 years ago)
Organization Number: 0306414
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9521-B US HWY 42, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 2000

Sole Officer

Name Role
ELIZABETH B MASTICOLA Sole Officer

Registered Agent

Name Role
JAMES P. MASTICOLA Registered Agent

Incorporator

Name Role
JAMES E. MASTICOLA Incorporator

Director

Name Role
JAMES E. MASTICOLA Director

Assumed Names

Name Status Expiration Date
PROSPECT PARTY CENTER Inactive 2022-11-06
FERN CREEK LIQUORS Inactive 2022-11-06
LOUISVILLE PARTY CENTER Inactive 2021-11-16
WAREHOUSE WHISKEY AND WINE Inactive 2020-06-07
WAREHOUSE WINE SHOPPE Inactive 2020-06-07

Filings

Name File Date
Administrative Dissolution Return 2022-02-14
Certificate of Withdrawal of Assumed Name 2021-11-30
Administrative Dissolution 2021-10-19
Annual Report 2020-02-29
Annual Report 2019-04-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
71100.00
Total Face Value Of Loan:
71100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71100
Current Approval Amount:
71100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71803.1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State