Search icon

SHARPE RESOURCES, INC.

Company Details

Name: SHARPE RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 2001 (24 years ago)
Organization Date: 09 Oct 2001 (24 years ago)
Last Annual Report: 08 Jun 2021 (4 years ago)
Organization Number: 0523747
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 340 ASHMOOR DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LARRY T. SHARPE Registered Agent

Incorporator

Name Role
LARRY T. SHARPE Incorporator

CEO

Name Role
Linda R Sharpe CEO

Vice President

Name Role
Larry T. Sharpe Vice President

Filings

Name File Date
Dissolution 2022-03-28
Annual Report 2021-06-08
Annual Report 2020-06-02
Annual Report 2019-05-29
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-06-30
Annual Report 2015-05-13
Principal Office Address Change 2014-06-13
Annual Report 2014-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5659487010 2020-04-06 0457 PPP 340 ASHMOOR DR, LEXINGTON, KY, 40515-4709
Loan Status Date 2022-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-4709
Project Congressional District KY-06
Number of Employees 2
NAICS code 453310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16703.8
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State