Search icon

SHARPE RESOURCES, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$16,703.8
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $14,940
Utilities: $1,660

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State