Search icon

GEORGE CAMPBELL DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE CAMPBELL DISTRIBUTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2007 (18 years ago)
Organization Date: 24 Jan 2007 (18 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0655813
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 709 MIKES BRANCH, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GEORGE D. CAMPBELL Registered Agent

Secretary

Name Role
Justin Matthew Campbell Secretary

Director

Name Role
George Donald Campbell Director
Justin Matthew Campbell Director

Incorporator

Name Role
GEORGE D. CAMPBELL Incorporator

President

Name Role
George Donald Campbell President

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-29
Annual Report 2022-06-22
Annual Report 2021-06-21
Annual Report 2020-06-11

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
33972.00
Total Face Value Of Loan:
33972.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33972
Current Approval Amount:
33972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34381.55

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-06-29
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State