Search icon

THE HITCHING POST TACK SHOP COMPANY

Company Details

Name: THE HITCHING POST TACK SHOP COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2000 (24 years ago)
Organization Date: 29 Dec 2000 (24 years ago)
Last Annual Report: 14 Mar 2022 (3 years ago)
Organization Number: 0507994
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11403 MAIN STREET, MIDDLETOWN, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN HALL Registered Agent

President

Name Role
John Hall President

Vice President

Name Role
Deborah Hall Vice President

Incorporator

Name Role
HARRY LEE MEYER Incorporator

Filings

Name File Date
Dissolution 2023-03-16
Annual Report 2022-03-14
Annual Report 2021-02-10
Annual Report 2020-06-15
Annual Report 2019-06-17

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:
74300.00
Total Face Value Of Loan:
74300.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74300
Current Approval Amount:
74300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75001.72

Sources: Kentucky Secretary of State