Search icon

SKY ENTERPRISES INC

Company claim

Is this your business?

Get access!

Company Details

Name: SKY ENTERPRISES INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jul 2009 (16 years ago)
Organization Date: 08 Jul 2009 (16 years ago)
Last Annual Report: 19 May 2022 (3 years ago)
Organization Number: 0733433
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 426 WEST MARKET STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
SANG WON SEO President

Secretary

Name Role
SANG WON SEO Secretary

Incorporator

Name Role
HYUN H. YANG Incorporator

Director

Name Role
SANG WON SEO Director

Registered Agent

Name Role
SANG WON SEO Registered Agent

Assumed Names

Name Status Expiration Date
BARCODE 1758 Inactive 2019-03-13

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-19
Annual Report 2021-07-27
Annual Report 2020-07-10
Annual Report 2019-07-03

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
22662.00
Total Face Value Of Loan:
22662.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138600.00
Total Face Value Of Loan:
138600.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138600.00
Total Face Value Of Loan:
138600.00
Date:
2020-04-15
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:
22662.00
Total Face Value Of Loan:
22662.00
Date:
2020-04-15
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:
22662.00
Total Face Value Of Loan:
22662.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,662
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,811.75
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $22,662
Jobs Reported:
3
Initial Approval Amount:
$22,662
Date Approved:
2021-01-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $22,657
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State