Search icon

THIRD ST. STUFF, INC.

Company Details

Name: THIRD ST. STUFF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jun 1993 (32 years ago)
Organization Date: 10 Jun 1993 (32 years ago)
Last Annual Report: 19 Sep 1997 (28 years ago)
Organization Number: 0316277
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 385 S. LIMESTONE ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
PATRICIA GERHARD Registered Agent

Director

Name Role
PAT GERHARD Director

Incorporator

Name Role
BOBBY G. WOMBLES Incorporator

Filings

Name File Date
Administrative Dissolution Return 1998-11-03
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-30
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5777388600 2021-03-20 0457 PPS 257 N Limestone Ste 1, Lexington, KY, 40507-1079
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29490.25
Loan Approval Amount (current) 29490.25
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1079
Project Congressional District KY-06
Number of Employees 9
NAICS code 453220
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 29671.29
Forgiveness Paid Date 2021-11-01

Sources: Kentucky Secretary of State