Search icon

BISHOP'S CABINET SHOP, INC.

Company Details

Name: BISHOP'S CABINET SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 1994 (31 years ago)
Organization Date: 07 Mar 1994 (31 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Organization Number: 0327422
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 1414 GRAB ROAD, GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Rosalind Curry Secretary

Vice President

Name Role
Rosalind Curry Vice President

Registered Agent

Name Role
MIKE BISHOP Registered Agent

President

Name Role
Mike W Bishop President

Director

Name Role
LARRY BISHOP Director
ROSALIND CURRY Director

Incorporator

Name Role
LARRY BISHOP Incorporator
ROSALIND CURRY Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-30
Annual Report 2020-06-11
Annual Report 2019-06-17
Annual Report 2018-06-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
58782.50
Total Face Value Of Loan:
58782.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-01
Type:
Planned
Address:
1414 GRAB RD, GREENSBURG, KY, 42743
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58782.5
Current Approval Amount:
58782.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59320.4

Sources: Kentucky Secretary of State