Search icon

ANTZ, INC.

Company Details

Name: ANTZ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 2002 (23 years ago)
Organization Date: 03 Oct 2002 (23 years ago)
Last Annual Report: 04 Apr 2022 (3 years ago)
Organization Number: 0545659
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1234 OLD FERN VALLEY ROAD, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS A. BELL Registered Agent

Vice President

Name Role
ANTHONY BELL Vice President
BRITTANY BELL Vice President
LYNNE BELL Vice President

President

Name Role
Thomas A. Bell President

Incorporator

Name Role
THOMAS A. BELL Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-04
Annual Report 2021-04-12
Annual Report 2020-03-16
Annual Report 2019-04-30
Annual Report 2018-09-10
Principal Office Address Change 2018-06-07
Annual Report 2017-05-24
Annual Report 2016-08-03
Annual Report 2015-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6461907004 2020-04-07 0457 PPP 1234 OLD FERN VALLEY RD, LOUISVILLE, KY, 40219-2097
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-2097
Project Congressional District KY-03
Number of Employees 5
NAICS code 561730
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57858.87
Forgiveness Paid Date 2021-04-06
7349048606 2021-03-23 0457 PPS 1234 Old Fern Valley Rd, Louisville, KY, 40219-2097
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53812.5
Loan Approval Amount (current) 53812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-2097
Project Congressional District KY-03
Number of Employees 6
NAICS code 561730
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54521.65
Forgiveness Paid Date 2022-08-04

Sources: Kentucky Secretary of State