Search icon

OLD SHOE, INC.

Company Details

Name: OLD SHOE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jul 1995 (30 years ago)
Organization Date: 07 Jul 1995 (30 years ago)
Last Annual Report: 22 Aug 2018 (7 years ago)
Organization Number: 0402695
ZIP code: 40440
City: Junction City
Primary County: Boyle County
Principal Office: P. O. BOX 784, JUNCTION CITY, KY 40440
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DICK BURCHETT Registered Agent

President

Name Role
Richard L Burchett President

Director

Name Role
RICHARD BURCHETT Director

Incorporator

Name Role
DICK BURCHETT Incorporator

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Sixty Day Notice Return 2019-10-25
Administrative Dissolution 2019-10-16
Annual Report 2018-08-22
Annual Report 2017-05-11
Annual Report 2016-06-28
Annual Report 2015-04-17
Annual Report 2014-03-12
Annual Report 2013-06-27
Reinstatement Certificate of Existence 2013-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2293428305 2021-01-20 0457 PPS 738 York St, Newport, KY, 41071-1818
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70840
Loan Approval Amount (current) 70840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1818
Project Congressional District KY-04
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71398.96
Forgiveness Paid Date 2021-11-16
3062057302 2020-04-29 0457 PPP 738 YORK ST, NEWPORT, KY, 41071-1818
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWPORT, CAMPBELL, KY, 41071-1818
Project Congressional District KY-04
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51094.91
Forgiveness Paid Date 2021-04-27

Sources: Kentucky Secretary of State