Search icon

GIBBS HARDWARE AND HOME IMPROVEMENT INC.

Company Details

Name: GIBBS HARDWARE AND HOME IMPROVEMENT INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2003 (22 years ago)
Organization Date: 18 Jul 2003 (22 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0564256
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: PO BOX 210, ASHLAND, KY 41105-0210
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CUBYNXFY23V7 2025-02-05 942 13TH ST, ASHLAND, KY, 41101, 2640, USA P O BOX 210, ASHLAND, KY, 41105, USA

Business Information

Division Name GIBBS HARDWARE OF ASHLAND
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-02-08
Initial Registration Date 2021-12-07
Entity Start Date 2003-07-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 444110, 444140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMBER L WILLS
Role OFFICE MANAGER
Address P O BOX 210, ASHLAND, KY, 41105, USA
Government Business
Title PRIMARY POC
Name AMBER L WILLS
Role OFFICE MANAGER
Address P O BOX 210, ASHLAND, KY, 41105, USA
Past Performance Information not Available

Vice President

Name Role
JULIE GIBBS Vice President

Registered Agent

Name Role
CARL C GIBBS JR Registered Agent

President

Name Role
CARL C GIBBS JR. President

Incorporator

Name Role
CARL C GIBBS JR Incorporator
JULIA GIBBS Incorporator

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-06-03
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-06-15
Annual Report 2020-04-16
Annual Report 2019-05-23
Annual Report 2018-04-03
Annual Report 2017-04-13
Annual Report 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6881567005 2020-04-07 0457 PPP 1000 13th street, ASHLAND, KY, 41101-2642
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61715
Loan Approval Amount (current) 61715
Undisbursed Amount 0
Franchise Name True Value Company LLC - Member Agreement
Lender Location ID 27689
Servicing Lender Name Citizens Bank of Kentucky, Inc.
Servicing Lender Address 620 Broadway, PAINTSVILLE, KY, 41240-1366
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-2642
Project Congressional District KY-05
Number of Employees 13
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27689
Originating Lender Name Citizens Bank of Kentucky, Inc.
Originating Lender Address PAINTSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62215.58
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State