Search icon

INTERNATIONAL COVERS INC.

Company Details

Name: INTERNATIONAL COVERS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1998 (27 years ago)
Organization Date: 28 Sep 1998 (27 years ago)
Last Annual Report: 10 Jul 2024 (9 months ago)
Organization Number: 0462661
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 8538 HIDDEN CREEK DR, UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GREGORY R BOTKIN Registered Agent

President

Name Role
Gregory R Botkin President

Incorporator

Name Role
MARY MCLIMANS Incorporator

Filings

Name File Date
Annual Report 2024-07-10
Annual Report 2023-06-28
Annual Report 2022-05-16
Annual Report 2021-06-14
Annual Report 2020-07-01
Annual Report 2019-05-29
Annual Report 2018-06-15
Annual Report 2017-06-13
Annual Report 2016-06-30
Annual Report 2015-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3246218510 2021-02-23 0457 PPP 8538 Hidden Crk, Union, KY, 41091-9762
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82572
Loan Approval Amount (current) 82572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Union, BOONE, KY, 41091-9762
Project Congressional District KY-04
Number of Employees 8
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83028.44
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State