Search icon

HURLEY MARBLE & TILE, INC.

Company Details

Name: HURLEY MARBLE & TILE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2002 (23 years ago)
Organization Date: 26 Mar 2002 (23 years ago)
Last Annual Report: 23 Mar 2023 (2 years ago)
Organization Number: 0533684
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1776 PRAIRIE CIRCLE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MICHAEL P HURLEY Registered Agent

President

Name Role
Michael Hurley President

Incorporator

Name Role
MICHAEL P HURLEY Incorporator

Filings

Name File Date
Dissolution 2024-02-23
Annual Report 2023-03-23
Annual Report 2022-03-06
Annual Report 2021-04-15
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
24666.32
Total Face Value Of Loan:
24666.32
Date:
2020-04-28
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:
24600.00
Total Face Value Of Loan:
24600.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24666.32
Current Approval Amount:
24666.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
24822.54
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24600
Current Approval Amount:
24600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
24839.85

Sources: Kentucky Secretary of State