Search icon

ASHLAND GATTILAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHLAND GATTILAND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2000 (25 years ago)
Organization Date: 23 May 2000 (25 years ago)
Last Annual Report: 23 Aug 2024 (a year ago)
Organization Number: 0494985
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 301 BELLEFONTE DRIVE, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CHERYL PYLES Registered Agent

President

Name Role
Cheryl Pyles President

Vice President

Name Role
James Gibbs Vice President

Director

Name Role
Cheryl Pyles Director

Incorporator

Name Role
KENNETH WILLIAMS, JR. Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-08-23
Annual Report 2024-08-23
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
207400.00
Total Face Value Of Loan:
207400.00
Date:
2020-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
106200.00
Total Face Value Of Loan:
106200.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$207,400
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,917.15
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $207,397
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$106,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,110.7
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $106,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State