Search icon

ASHMARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHMARK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 1994 (31 years ago)
Organization Date: 07 Sep 1994 (31 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Organization Number: 0335501
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3120 MAPLELEAF DR, LEXINGTON, KY 40509-9049
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
ROBERT WOOLERY, II Secretary

Director

Name Role
Robert Woolery III Director
Mac Zachem Director
ROBERT WOOLERY, III Director
E Kendell Roy Director
GREGORY E RUCKER Director

President

Name Role
E KENDALL ROY President

Treasurer

Name Role
E Kendall Roy Treasurer

Vice President

Name Role
HARRY M ZACHEM Vice President
GREGORY E RUCKER Vice President

Incorporator

Name Role
ROBERT L. WOOLERY, II Incorporator

Assumed Names

Name Status Expiration Date
DONATOS PIZZA Inactive 2018-02-13

Filings

Name File Date
Agent Resignation 2023-05-07
Dissolution 2022-01-11
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-19

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
341600.00
Total Face Value Of Loan:
341600.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
341600
Current Approval Amount:
341600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
344797.76

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State