Search icon

EMILY HALL, INCORPORATED

Company Details

Name: EMILY HALL, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 1995 (30 years ago)
Organization Date: 25 Apr 1995 (30 years ago)
Last Annual Report: 10 Sep 1998 (27 years ago)
Organization Number: 0345877
ZIP code: 40374
City: Sharpsburg, Bethel
Primary County: Bath County
Principal Office: 34 N, HIGHWAY 11, P.O. BOX 129, SHARPSBURG, KY 40374
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
EMILY HALL, INCORPORATED Registered Agent

Incorporator

Name Role
EMILY HALL Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-10-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Incorporation 1995-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8605388706 2021-04-07 0457 PPP 9294 Buckeye Rd, Lancaster, KY, 40444-9237
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2239.57
Loan Approval Amount (current) 2239.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, GARRARD, KY, 40444-9237
Project Congressional District KY-06
Number of Employees 1
NAICS code 112111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2250.46
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State