Search icon

SAPPER 6, INC.

Company Details

Name: SAPPER 6, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2009 (16 years ago)
Organization Date: 25 Mar 2009 (16 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 0726363
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 405 Bertha Way, 405 Bertha Way, Vine Grove, KY 40175
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
HAROLD W. NOBLE Incorporator

Registered Agent

Name Role
EMILY BEDORE Registered Agent

President

Name Role
Emily J Bedore President

Treasurer

Name Role
Emily J Bedore Treasurer

Director

Name Role
Harold W Noble Director
Emily J Bedore Director

Filings

Name File Date
Annual Report 2024-08-01
Registered Agent name/address change 2024-08-01
Principal Office Address Change 2024-08-01
Principal Office Address Change 2024-05-20
Annual Report 2023-05-04
Registered Agent name/address change 2023-05-04
Principal Office Address Change 2023-05-04
Registered Agent name/address change 2022-08-10
Principal Office Address Change 2022-08-10
Annual Report 2022-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029087210 2020-04-27 0457 PPP 615 N Mulberry Street, ELIZABETHTOWN, KY, 42701-1927
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29230
Loan Approval Amount (current) 29230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1927
Project Congressional District KY-02
Number of Employees 8
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 29495.51
Forgiveness Paid Date 2021-03-24
9857128503 2021-03-12 0457 PPS 615 N Mulberry St, Elizabethtown, KY, 42701-1927
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29230
Loan Approval Amount (current) 29230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-1927
Project Congressional District KY-02
Number of Employees 8
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 29440.29
Forgiveness Paid Date 2021-12-01

Sources: Kentucky Secretary of State