Search icon

EASTGATE VILLAGE DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTGATE VILLAGE DEVELOPMENT CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1994 (31 years ago)
Organization Date: 26 Aug 1994 (31 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0335016
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 12900 A. FENWICK CENTER DRIVE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
PAUL E. FENWICK DVM Registered Agent

President

Name Role
Paul E. Fenwick President

Secretary

Name Role
PAUL E. FENWICK JR. Secretary

Treasurer

Name Role
Paul E. Fenwick Jr. Treasurer

Incorporator

Name Role
WILLIAM B. BARDENWERPER Incorporator

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-08
Annual Report 2022-05-16
Annual Report 2021-08-14
Annual Report 2020-06-25

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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13160.63

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 897-0441
Add Date:
2010-03-23
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
4
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State