Search icon

LACY FACTORY OUTLET, INC.

Company Details

Name: LACY FACTORY OUTLET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1998 (27 years ago)
Organization Date: 22 Apr 1998 (27 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0455406
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41548
City: Mouthcard
Primary County: Pike County
Principal Office: PO BOX 333, MOUTHEARD, KY 41548
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
RUBY SPARKS Registered Agent

President

Name Role
LACY A LOVE President

Director

Name Role
LACY LOVE Director
ELIZABETH LOVE Director

Secretary

Name Role
ELIZABETH M LOVE Secretary

Treasurer

Name Role
24603 A LOVE Treasurer

Vice President

Name Role
ELIZABETH 24603 LOVE Vice President

Incorporator

Name Role
LACY ALEXANDER LOVE Incorporator

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-03-16
Annual Report 2022-05-18
Annual Report 2021-05-25
Annual Report 2020-05-12

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:
26200.00
Total Face Value Of Loan:
26200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26200
Current Approval Amount:
26200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26433.29

Sources: Kentucky Secretary of State