Search icon

WILLIAM DEBORDE, INC.

Company Details

Name: WILLIAM DEBORDE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 1993 (32 years ago)
Organization Date: 23 Aug 1993 (32 years ago)
Last Annual Report: 21 Sep 1995 (30 years ago)
Organization Number: 0319323
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 3702 HICKORY HILL DRIVE, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
WILLIAM DEBORDE, INC. Registered Agent

Incorporator

Name Role
WILLIAM DEBORDE Incorporator

Filings

Name File Date
Administrative Dissolution Return 1996-11-07
Administrative Dissolution 1996-11-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3299798807 2021-04-14 0457 PPP 42 James Cash Ln, Bronston, KY, 42518-7000
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronston, PULASKI, KY, 42518-7000
Project Congressional District KY-05
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1007.81
Forgiveness Paid Date 2022-01-28

Sources: Kentucky Secretary of State