Search icon

JO GODFREY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JO GODFREY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 1993 (32 years ago)
Organization Date: 21 Jun 1993 (32 years ago)
Last Annual Report: 12 Mar 2020 (5 years ago)
Organization Number: 0316694
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 303 BLANKENBAKER LN, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
BRENDA G. DEEMER Director

Incorporator

Name Role
BRENDA G. DEEMER Incorporator

Registered Agent

Name Role
BRENDA G. DEEMER Registered Agent

Signature

Name Role
BRENDA DEEMER Signature
BRENDA G DEEMER Signature

Sole Officer

Name Role
Brenda G Deemer Sole Officer

Former Company Names

Name Action
B. DEEMER GALLERY, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Amendment 2020-12-28
Principal Office Address Change 2020-12-28
Annual Report 2020-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,219.17
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $30,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State