Search icon

GIBBY'S, INC.

Company Details

Name: GIBBY'S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 2001 (24 years ago)
Organization Date: 05 Mar 2001 (24 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0511667
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 204 W BROADWAY, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MICHAEL A. GIBSON Registered Agent

President

Name Role
MICHAEL A GIBSON President

Incorporator

Name Role
CHARLES F. WHELAN Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-10
Annual Report 2020-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
60442.00
Total Face Value Of Loan:
60442.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102804.59
Current Approval Amount:
102804.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103775.52
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60442
Current Approval Amount:
60442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60844.95

Sources: Kentucky Secretary of State