Search icon

GET ENTERPRISES, INC.

Company Details

Name: GET ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2004 (21 years ago)
Organization Date: 23 Sep 2004 (21 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0595528
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 728 BOONE AVENUE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
AUBREY E. CRUMP Registered Agent

Secretary

Name Role
BARBARA W CRUMP Secretary

Director

Name Role
BARBARA W CRUMP Director
DAVID A CRUMP Director
AUBREY CRUMP Director

Incorporator

Name Role
PAUL E. GILBERT Incorporator

Treasurer

Name Role
AUBREY E CRUMP Treasurer

President

Name Role
AUBREY E CRUMP President

Assumed Names

Name Status Expiration Date
ROBIN'S PLACE Active 2028-06-23

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Certificate of Assumed Name 2023-06-23
Annual Report 2022-06-27
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-14
Annual Report Return 2018-08-14
Principal Office Address Change 2018-06-27
Annual Report 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8672767107 2020-04-15 0457 PPP 728 BOONE AVE, WINCHESTER, KY, 40391-2370
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70198.97
Loan Approval Amount (current) 70198.97
Undisbursed Amount 0
Franchise Name Giovanni's Pizza
Lender Location ID 73056
Servicing Lender Name Burke & Herbert Bank & Trust Company
Servicing Lender Address 100 S Fairfax St, ALEXANDRIA, VA, 22314-3340
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-2370
Project Congressional District KY-06
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81613
Originating Lender Name Burke and Herbert Bank and Trust Company
Originating Lender Address Winchester, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70758.61
Forgiveness Paid Date 2021-02-02
9301658503 2021-03-12 0457 PPS 728 Boone Ave, Winchester, KY, 40391-2370
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98210
Loan Approval Amount (current) 98210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73056
Servicing Lender Name Burke & Herbert Bank & Trust Company
Servicing Lender Address 100 S Fairfax St, ALEXANDRIA, VA, 22314-3340
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-2370
Project Congressional District KY-06
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119785
Originating Lender Name Burke and Herbert Bank and Trust Company
Originating Lender Address Moorefield, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99276.67
Forgiveness Paid Date 2022-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300034 Franchise 2023-02-09 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-02-09
Termination Date 2023-06-23
Section 1051
Status Terminated

Parties

Name GET ENTERPRISES, INC.
Role Defendant
Name GIOVANNI'S FRANCHISE SYSTEMS,
Role Plaintiff

Sources: Kentucky Secretary of State