Search icon

TWO SCHUS, INC.

Company Details

Name: TWO SCHUS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1993 (32 years ago)
Organization Date: 19 Oct 1993 (32 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Organization Number: 0321638
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1010 DORIC CIRCLE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
D. HUNT SCHUSTER Director
LINDA P. SCHUSTER Director

Incorporator

Name Role
LINDA P. SCHUSTER Incorporator
D. HUNT SCHUSTER Incorporator

President

Name Role
D Hunt Schuster President

Registered Agent

Name Role
D. HUNT SCHUSTER Registered Agent

Secretary

Name Role
Linda Schuster Secretary

Assumed Names

Name Status Expiration Date
PAYLOGIC Inactive 2025-05-29

Filings

Name File Date
Dissolution 2022-04-14
Principal Office Address Change 2021-02-10
Registered Agent name/address change 2021-02-10
Annual Report 2021-02-10
Certificate of Assumed Name 2020-05-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
73300.00
Total Face Value Of Loan:
73300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73300
Current Approval Amount:
73300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73778.49

Sources: Kentucky Secretary of State