Search icon

VIDEO PALACE, INC.

Company Details

Name: VIDEO PALACE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Aug 2000 (25 years ago)
Organization Date: 17 Aug 2000 (25 years ago)
Organization Number: 0499631
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: 62 COURT ST, ALLEN, KY 41601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DIXIE CONN Registered Agent

Incorporator

Name Role
RICHARD OSTER Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Sixty Day Notice Return 2001-09-01
Articles of Incorporation 2000-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2698378105 2020-07-13 0457 PPP 309 W Mt Vernon Street, SOMERSET, KY, 42501-1683
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5467.4
Loan Approval Amount (current) 5467.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27888
Servicing Lender Name The Salyersville National Bank
Servicing Lender Address 43 E Maple St, SALYERSVILLE, KY, 41465
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOMERSET, PULASKI, KY, 42501-1683
Project Congressional District KY-05
Number of Employees 4
NAICS code 532282
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27888
Originating Lender Name The Salyersville National Bank
Originating Lender Address SALYERSVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5490.77
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State