Search icon

GARY CHURCHMAN, INC.

Company Details

Name: GARY CHURCHMAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1993 (32 years ago)
Organization Date: 05 Mar 1993 (32 years ago)
Last Annual Report: 07 Apr 2023 (2 years ago)
Organization Number: 0312200
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: P. O. BOX 363, BUCKNER, KY 40010
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Debbie Churchman Secretary

Treasurer

Name Role
Debbie Churchman Treasurer

Registered Agent

Name Role
GARY CHURCHMAN, INC. Registered Agent

Incorporator

Name Role
GARY CHURCHMAN Incorporator

President

Name Role
Gary Wayne Churchman President

Director

Name Role
GARY CHURCHMAN Director
DEBORAH CHURCHMAN Director

Filings

Name File Date
Dissolution 2024-03-19
Annual Report 2023-04-07
Annual Report 2022-05-06
Annual Report 2021-04-05
Annual Report 2020-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7913.99

Sources: Kentucky Secretary of State