Search icon

RUPERT'S DEPARTMENT STORE, INC.

Company Details

Name: RUPERT'S DEPARTMENT STORE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 1993 (32 years ago)
Organization Date: 17 Jun 1993 (32 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0316560
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 132 EAST MAIN ST., GRAYSON, KY 41143
Place of Formation: KENTUCKY

Treasurer

Name Role
Wanda Jackson Treasurer

Vice President

Name Role
Holly Houck Vice President

Director

Name Role
Timothy L Wilson Director

Incorporator

Name Role
CARL H. WILSON Incorporator

President

Name Role
Timothy L Wilson President

Secretary

Name Role
Wanda Jackson Secretary

Registered Agent

Name Role
TIMOTHY L. WILSON Registered Agent

Former Company Names

Name Action
WILSON AND WOODS CLOTHING STORE, INC. Old Name
RUPERT'S DEPARTMENT STORE, INC. Merger

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-16
Annual Report 2022-06-20
Annual Report 2021-06-15
Annual Report 2020-06-29
Annual Report 2019-06-25
Annual Report 2018-07-02
Annual Report 2017-06-21
Annual Report 2016-06-27
Annual Report 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7467167002 2020-04-07 0457 PPP 132 E. MAIN ST, GRAYSON, KY, 41143-1302
Loan Status Date 2020-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28255
Loan Approval Amount (current) 28255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27038
Servicing Lender Name The Commercial Bank of Grayson
Servicing Lender Address 208 E Main St, GRAYSON, KY, 41143-1304
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAYSON, CARTER, KY, 41143-1302
Project Congressional District KY-05
Number of Employees 5
NAICS code 452210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27038
Originating Lender Name The Commercial Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28391.24
Forgiveness Paid Date 2020-10-09
2692028703 2021-03-30 0457 PPS 132 E Main St, Grayson, KY, 41143-1302
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27041
Servicing Lender Name The First National Bank of Grayson
Servicing Lender Address 200 S Carol Malone Blvd, GRAYSON, KY, 41143-1368
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grayson, CARTER, KY, 41143-1302
Project Congressional District KY-05
Number of Employees 8
NAICS code 452210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27041
Originating Lender Name The First National Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28320.63
Forgiveness Paid Date 2021-09-08

Sources: Kentucky Secretary of State