Search icon

GAYLORD HILANDER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAYLORD HILANDER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Oct 1995 (30 years ago)
Organization Date: 26 Oct 1995 (30 years ago)
Last Annual Report: 18 Jul 2001 (24 years ago)
Organization Number: 0407135
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 348 JOHNSON'S MILL RD., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Gaylord Hilander Director
Scarlett Lynn Director
Trace Hilander Director
Fannee Hilander Director

Secretary

Name Role
Scarlett Lynn Secretary

Treasurer

Name Role
Trace Hilander Treasurer

Vice President

Name Role
Fannee Hilander Vice President

Registered Agent

Name Role
GAYLORD B. HILANDER Registered Agent

President

Name Role
Gaylord Hilander President

Incorporator

Name Role
GAYLORD B. HILANDER Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-20
Annual Report 2001-09-12
Annual Report 2000-06-09
Annual Report 1999-07-07
Annual Report 1998-05-18

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
20833.33
Total Face Value Of Loan:
20833.33

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20938.65

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1996-12-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State