Search icon

GASPER RIVER PROPANE GAS, INC.

Company Details

Name: GASPER RIVER PROPANE GAS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1993 (32 years ago)
Organization Date: 30 Jul 1993 (32 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0318374
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3835 MAXON ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
Joe Craft Registered Agent

Director

Name Role
Eric T. Small Director
Craig T. Small Director
ERIC SMALL Director
CRAIG SMALL Director
JULIA THOMPSON-SMALL Director

President

Name Role
Eric T. Small President

Vice President

Name Role
Craig T. Small Vice President

Incorporator

Name Role
GEORGE E. LONG II Incorporator

Filings

Name File Date
Dissolution 2024-05-14
Annual Report 2024-03-26
Annual Report 2023-03-16
Registered Agent name/address change 2023-03-16
Annual Report 2022-04-08

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:
26027.50
Total Face Value Of Loan:
26027.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26027.5
Current Approval Amount:
26027.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26203.63

Sources: Kentucky Secretary of State