Search icon

JOE BOONE EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE BOONE EXCAVATING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2001 (24 years ago)
Organization Date: 30 Apr 2001 (24 years ago)
Last Annual Report: 03 Jun 2023 (2 years ago)
Organization Number: 0514959
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 3160 NEW HOPE ROAD, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOSEPH G. BOONE Registered Agent

President

Name Role
Joseph G Boone President

Treasurer

Name Role
Margaret C Boone Treasurer

Director

Name Role
Joseph G Boone Director
Margaret C Boone Director

Incorporator

Name Role
CHARLES F. WHELAN Incorporator

Filings

Name File Date
Dissolution 2023-11-02
Annual Report 2023-06-03
Annual Report 2022-08-05
Annual Report 2021-03-30
Annual Report 2020-05-26

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
6900.00
Total Face Value Of Loan:
6900.00
Date:
2020-05-04
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:
6900.00
Total Face Value Of Loan:
6900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,900
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,938.38
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $6,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State