Search icon

HERITAGE ANTIQUE MALL, INC.

Company Details

Name: HERITAGE ANTIQUE MALL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1994 (30 years ago)
Organization Date: 19 Dec 1994 (30 years ago)
Last Annual Report: 06 Aug 2024 (10 months ago)
Organization Number: 0339800
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 111 W. WASHINGTON ST., FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
GARLAND RICHARDSON Registered Agent

President

Name Role
Garland Richardson President

Secretary

Name Role
Ronnie Kemble Secretary

Vice President

Name Role
Pamela Richardson Vice President

Incorporator

Name Role
GARLAND RICHARDSON Incorporator

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-08-02
Annual Report 2022-08-11
Annual Report 2021-04-06
Annual Report 2020-05-06

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
2400.00
Total Face Value Of Loan:
2400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2400
Current Approval Amount:
2400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2419.47

Sources: Kentucky Secretary of State