Search icon

GAUSPOHL ENTERPRISES, INC.

Company Details

Name: GAUSPOHL ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1998 (27 years ago)
Organization Date: 09 Sep 1998 (27 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0461846
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 110 HOPE LN, HIGHLAND HEIGHTS, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David Gauspohl President

Secretary

Name Role
David Gauspohl Secretary

Vice President

Name Role
Jeff Gauspohl Vice President

Director

Name Role
David Gauspohl Director

Incorporator

Name Role
DAVID GAUSPOHL Incorporator

Registered Agent

Name Role
DAVID GAUSPOHL Registered Agent

Assumed Names

Name Status Expiration Date
MOWER EXPRESS, INC. Inactive 2023-11-08
PROFESSIONAL LAWN CARE, INC. Inactive 2023-09-25
MOWER EXPRESS Inactive 2018-09-25
MOWER EXPRESS INC. Inactive 2003-09-09
PROFESSIONAL LAWN CARE INC. Inactive 2003-09-09

Filings

Name File Date
Principal Office Address Change 2025-02-11
Registered Agent name/address change 2025-02-11
Annual Report 2025-02-11
Annual Report 2024-03-08
Annual Report 2023-04-10
Annual Report 2022-03-08
Annual Report 2021-04-20
Annual Report 2020-04-08
Annual Report 2019-09-05
Annual Report 2018-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348937410 2020-05-07 0457 PPP 1007 MONMOUTH ST, NEWPORT, KY, 41071
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21757
Loan Approval Amount (current) 21757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 7
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22066.43
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State