Search icon

INTEGRITY PREMIUM ADVERTISING, INC.

Company Details

Name: INTEGRITY PREMIUM ADVERTISING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2004 (21 years ago)
Organization Date: 13 Feb 2004 (21 years ago)
Last Annual Report: 18 Jan 2020 (5 years ago)
Organization Number: 0578906
ZIP code: 40390
City: Wilmore, Versailles
Primary County: Jessamine County
Principal Office: 319 EAST MAIN STREET, WILMORE, KY 40390
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HUGH B. SIMS, III Registered Agent

CEO

Name Role
HUGH B. SIMS, III CEO

Incorporator

Name Role
HUGH B. SIMS, III Incorporator

Filings

Name File Date
Dissolution 2021-06-04
Annual Report 2020-01-18
Annual Report 2019-04-22
Annual Report 2018-02-16
Annual Report 2017-03-11
Annual Report 2016-02-17
Annual Report 2015-04-20
Annual Report 2014-01-28
Annual Report 2013-01-10
Annual Report 2012-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1880167107 2020-04-10 0457 PPP 319 E Main St #2, WILMORE, KY, 40390-1323
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9535
Loan Approval Amount (current) 9535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27655
Servicing Lender Name The Farmers Bank
Servicing Lender Address 200 N Main St, NICHOLASVILLE, KY, 40356-1236
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILMORE, JESSAMINE, KY, 40390-1323
Project Congressional District KY-06
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27655
Originating Lender Name The Farmers Bank
Originating Lender Address NICHOLASVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9596.65
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State