Search icon

GOURMET SPECIALISTS, INC.

Company Details

Name: GOURMET SPECIALISTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 1999 (26 years ago)
Organization Date: 03 Jun 1999 (26 years ago)
Last Annual Report: 15 Sep 2000 (25 years ago)
Organization Number: 0475137
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3319 TATES CREEK RD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOHN F KENNAN Registered Agent

Treasurer

Name Role
Stan Cox Treasurer

Secretary

Name Role
January Johnson Secretary

President

Name Role
John Kennan President

Incorporator

Name Role
JOHN F KENNAN Incorporator

Filings

Name File Date
Dissolution 2001-04-11
Annual Report 2000-10-03
Articles of Incorporation 1999-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4357948405 2021-02-06 0457 PPS 3323 Tates Creek Rd, Lexington, KY, 40502-3407
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55814
Loan Approval Amount (current) 55814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-3407
Project Congressional District KY-06
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56175.61
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State