Search icon

DAVID ROUSE, INC.

Company Details

Name: DAVID ROUSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 1999 (26 years ago)
Organization Date: 15 Jul 1999 (26 years ago)
Last Annual Report: 24 May 2001 (24 years ago)
Organization Number: 0477251
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 3009 CAVE SPRINGS RD. APT 1, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID ROUSE, INC. Registered Agent

Sole Officer

Name Role
David Rouse Sole Officer

Incorporator

Name Role
DAVID ROUSE Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-07-02
Principal Office Address Change 2000-10-05
Statement of Change 2000-09-13
Annual Report 2000-09-12
Articles of Incorporation 1999-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2556628407 2021-02-03 0457 PPP 4191 Pleasant Ridge Rd, Maysville, KY, 41056-9699
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13177
Loan Approval Amount (current) 13177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maysville, MASON, KY, 41056-9699
Project Congressional District KY-04
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27961
Originating Lender Name Peoples Bank
Originating Lender Address VANCEBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13225.68
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State