Search icon

ZIP CLIPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZIP CLIPS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1997 (28 years ago)
Organization Date: 14 Mar 1997 (28 years ago)
Last Annual Report: 14 Feb 2025 (6 months ago)
Organization Number: 0430035
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1900 EGMONT RIDGE WAY, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOEL ZIPPERLE Registered Agent

President

Name Role
Joel D Zipperle President

Secretary

Name Role
Cynthia H Zipperle Secretary

Director

Name Role
JOEL ZIPPERLE Director
CYNTHIA ZIPPERLE Director

Incorporator

Name Role
MICHAEL P. LUSK Incorporator

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-07-20
Annual Report 2023-05-01
Annual Report 2022-08-18
Annual Report 2021-05-14

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
409132.55
Total Face Value Of Loan:
409132.55

Paycheck Protection Program

Jobs Reported:
89
Initial Approval Amount:
$409,132.55
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$409,132.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$414,389.62
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $409,132.55

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State