Search icon

LAWS & PRYOR, INC.

Company Details

Name: LAWS & PRYOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Nov 2006 (19 years ago)
Organization Date: 08 Nov 2006 (19 years ago)
Last Annual Report: 24 Aug 2021 (4 years ago)
Organization Number: 0650502
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: P. O. BOX 551, HARLAN, KY 40831
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JENNIFER SERGENT Registered Agent

Sole Officer

Name Role
TROY GAW Sole Officer

Incorporator

Name Role
JAMES R. LAWS Incorporator
CLARENCE R. PRYOR Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-08-24
Annual Report 2020-01-07
Annual Report 2019-06-07
Annual Report 2018-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
14370.00
Total Face Value Of Loan:
14370.00
Date:
2020-04-14
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:
13617.00
Total Face Value Of Loan:
13617.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13617
Current Approval Amount:
13617
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13710.43
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14370
Current Approval Amount:
14370
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14411.51

Sources: Kentucky Secretary of State