Search icon

G AND P AWARDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G AND P AWARDS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2001 (24 years ago)
Organization Date: 17 Dec 2001 (24 years ago)
Last Annual Report: 26 Jan 2025 (5 months ago)
Organization Number: 0527272
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2680 WILHITE DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C/O CROWN TROPHY Registered Agent

Officer

Name Role
Patricia Lynn Tyson Officer

President

Name Role
Ryan MICHAEL Tyson President

Incorporator

Name Role
GARY M. TYSON Incorporator

Assumed Names

Name Status Expiration Date
CROWN TROPHY Inactive 2017-01-10

Filings

Name File Date
Certificate of Assumed Name 2025-03-31
Annual Report 2025-01-26
Annual Report 2024-01-23
Annual Report 2023-01-13
Annual Report 2022-01-18

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67800
Current Approval Amount:
68900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
69324.5

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Kentucky Board of Architects Supplies Office Supplies 94.75
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Military Affairs Supplies Office Supplies 93.75
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Historical Society Misc Commodities & Other Exp Promotional Entertainment Exp 60
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Environmental Protection Supplies Office Supplies 41
Executive 2023-08-25 2024 Cabinet of the General Government Kentucky Board of Architects Supplies Office Supplies 92.7

Sources: Kentucky Secretary of State