Search icon

THE FINAL CUT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FINAL CUT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2003 (22 years ago)
Organization Date: 12 Jun 2003 (22 years ago)
Last Annual Report: 10 Apr 2025 (5 months ago)
Organization Number: 0561893
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 7504 CANTRELL DRIVE, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DEBORAH RAQUE Registered Agent

President

Name Role
Deborah Raque President

Director

Name Role
DEBORAH RAQUE Director

Incorporator

Name Role
DEBORAH RAQUE Incorporator

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-03-11
Annual Report 2023-03-02
Annual Report 2022-03-12
Annual Report 2021-03-17

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
9900.00
Total Face Value Of Loan:
9900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,900
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,888.78
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $7,425
Utilities: $495
Rent: $1,980

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State