Search icon

KY INDUSTRIAL SALES, INC.

Company Details

Name: KY INDUSTRIAL SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1998 (27 years ago)
Organization Date: 27 Apr 1998 (27 years ago)
Last Annual Report: 13 Jan 2025 (5 months ago)
Organization Number: 0455656
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: PO BOX 2210, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
FRED BROCK Registered Agent

Incorporator

Name Role
ROBERT M. MELVIN Incorporator

Director

Name Role
JAMES M GOTT II Director
GREGORY R JORDAN Director
CASIE G GRUBBS Director

President

Name Role
JAMES M GOTT, II President

Vice President

Name Role
CASIE G GRUBBS Vice President

Secretary

Name Role
GREGORY R JORDAN Secretary

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-01-15
Annual Report 2023-01-09
Annual Report 2022-01-17
Annual Report 2021-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
8700.00
Total Face Value Of Loan:
8700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
8700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8785.79

Sources: Kentucky Secretary of State