Search icon

ELDRIDGE GROUP, INC

Company Details

Name: ELDRIDGE GROUP, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2008 (17 years ago)
Organization Date: 18 Jan 2008 (17 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0683413
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 534 HANNA LANE, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Aaron S Eldridge President

Secretary

Name Role
Mikki W Eldridge Secretary

Director

Name Role
Aaron S Eldridge Director
Mikki W Eldridge Director

Incorporator

Name Role
AARON S. ELDRIDGE Incorporator

Registered Agent

Name Role
Timothy Eldridge Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-06-30
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
11100.00
Total Face Value Of Loan:
11100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11100
Current Approval Amount:
11100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11233.5

Sources: Kentucky Secretary of State