Search icon

ELVIS CAMPBELL JEWELRY, INC.

Company Details

Name: ELVIS CAMPBELL JEWELRY, 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: 25 Jun 2012 (13 years ago)
Organization Number: 0316701
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 122 N. MAIN ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MARGIE H. CAMPBELL Registered Agent

Signature

Name Role
MARGIE H CAMPBELL Signature

Vice President

Name Role
Allen Campbell Vice President

Secretary

Name Role
Harold Campbell Secretary

Treasurer

Name Role
Harold Campbell Treasurer

President

Name Role
Margie Campbell President

Director

Name Role
MARGIE CAMPBELL Director
HAROLD CAMPBELL Director
ALLEN CAMPBELL Director
MARGIE H. CAMPBELL Director
ALLEN W. CAMPBELL Director
HAROLD R. CAMPBELL Director

Incorporator

Name Role
MARGIE H. CAMPBELL Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-25
Annual Report 2011-06-30
Annual Report 2010-06-23
Annual Report 2009-06-03

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
23200.00
Total Face Value Of Loan:
23200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23200
Current Approval Amount:
23200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23475.82

Sources: Kentucky Secretary of State