Search icon

E.T.P., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.T.P., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 1999 (26 years ago)
Organization Date: 26 Mar 1999 (26 years ago)
Last Annual Report: 13 Jul 2023 (2 years ago)
Organization Number: 0471703
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 13110 SHELBYVILLE ROAD, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Anthony McLaughlin President

Director

Name Role
MARY S MCLAUGHLIN Director

Incorporator

Name Role
WT&C CORPORATE SERVICES, INC. Incorporator

Assumed Names

Name Status Expiration Date
GOLF HEADQUARTERS Inactive 2019-05-24

Filings

Name File Date
Agent Resignation 2024-06-05
Annual Report 2023-07-13
Annual Report 2022-06-18
Annual Report 2021-02-12
Annual Report 2020-03-28

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:
121545.00
Total Face Value Of Loan:
121545.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121545
Current Approval Amount:
121545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119430.26

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State