Search icon

EMERGENCY ALERT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERGENCY ALERT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jan 2007 (18 years ago)
Organization Date: 03 Jan 2007 (18 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Organization Number: 0654117
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 200 TREELAND DRIVE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RAYMOND R. BAILEY Registered Agent

President

Name Role
Raymond Ray Bailey President

Secretary

Name Role
LaDonna Mathis Bailey Secretary

Vice President

Name Role
LaDonna Mathis Bailey Vice President

Director

Name Role
Raymond Ray Bailey Director

Incorporator

Name Role
RAYMOND R. BAILEY Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-01-11
Annual Report 2018-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
2107.00
Total Face Value Of Loan:
2107.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2107
Current Approval Amount:
2107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2119.93

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State