Search icon

G T SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G T SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2000 (25 years ago)
Organization Date: 06 Mar 2000 (25 years ago)
Last Annual Report: 31 May 2023 (2 years ago)
Organization Number: 0490568
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 8692 HWY 711, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RON GIBSON Registered Agent

President

Name Role
Gale Thornsberry President

Secretary

Name Role
Ron Gibson Secretary

Treasurer

Name Role
Ron Gibson Treasurer

Vice President

Name Role
Gale Thornsberry Vice President

Incorporator

Name Role
RON GIBSON Incorporator
GALE THORNSBERRY Incorporator

Filings

Name File Date
Dissolution 2024-06-06
Annual Report 2023-05-31
Annual Report 2022-06-08
Annual Report 2021-06-10
Principal Office Address Change 2021-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
38800.00
Total Face Value Of Loan:
38800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38800
Current Approval Amount:
38800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39011.24

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State