Search icon

INK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 2005 (20 years ago)
Organization Date: 24 Oct 2005 (20 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0624148
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 411 1/2 RUSSELL RD, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
MARK D DILLON President

Secretary

Name Role
BRENDA DILLON Secretary

Director

Name Role
Mark D. Dillon Director
BRENDA DILLON Director

Incorporator

Name Role
MARK DILLON Incorporator

Registered Agent

Name Role
MARK DILLON Registered Agent

Assumed Names

Name Status Expiration Date
INK IN A BLINK Inactive 2021-04-06
INK N A BLINK Inactive 2015-01-13

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-06-21
Annual Report 2022-06-14
Annual Report 2021-04-21
Annual Report 2020-08-27

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
121600.00
Total Face Value Of Loan:
121600.00
Date:
2020-05-05
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:
22042.50
Total Face Value Of Loan:
22042.50

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22042.5
Current Approval Amount:
22042.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
22152.41

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State