Search icon

ATTITUDES BY SHERRY, INC.

Company Details

Name: ATTITUDES BY SHERRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1999 (25 years ago)
Organization Date: 27 Oct 1999 (25 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0482478
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2765 Winstar Ct , BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SHERRY KEOWN Registered Agent

President

Name Role
Sherry D Keown President

Incorporator

Name Role
R. HARVEY JOHNSTON, III Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2025-02-13
Annual Report 2024-08-06
Annual Report 2024-08-05
Principal Office Address Change 2023-06-05
Registered Agent name/address change 2023-06-05
Annual Report 2023-06-05
Annual Report 2022-07-27
Annual Report 2021-04-26
Annual Report 2020-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7236847302 2020-04-30 0457 PPP 1244 31W BYP, BOWLING GREEN, KY, 42101
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4270
Loan Approval Amount (current) 4270
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-0001
Project Congressional District KY-02
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4312.58
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State