Search icon

EUGENE WILSON & CO., INC.

Headquarter

Company Details

Name: EUGENE WILSON & CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2009 (15 years ago)
Organization Date: 25 Nov 2009 (15 years ago)
Last Annual Report: 26 Mar 2019 (6 years ago)
Organization Number: 0748533
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 2520 SOUTH HIGHWAY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of EUGENE WILSON & CO., INC., ALABAMA 000-944-780 ALABAMA
Headquarter of EUGENE WILSON & CO., INC., NEW YORK 5041178 NEW YORK

President

Name Role
Danny A Patterson President

Secretary

Name Role
Barbara A Patterson Secretary

Registered Agent

Name Role
DANNY A PATTERSON Registered Agent

Treasurer

Name Role
Barbara A Patterson Treasurer

Vice President

Name Role
Anita A Burkett Vice President

Incorporator

Name Role
H. VINCENT PENNINGTON, III Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 611145 Agent - Life Inactive 2005-06-29 - 2020-04-16 - -
Department of Insurance DOI ID 611145 Agent - Health Inactive 2005-06-29 - 2020-04-16 - -
Department of Insurance DOI ID 611145 Agent - Casualty Inactive 2005-06-29 - 2020-04-16 - -
Department of Insurance DOI ID 611145 Agent - Property Inactive 2005-06-29 - 2020-04-16 - -

Former Company Names

Name Action
EWC IN FORMATION, INC. Old Name

Assumed Names

Name Status Expiration Date
FIRST INSURANCE GROUP KENTUCKY, INC. Inactive 2024-12-16

Filings

Name File Date
Dissolution 2020-03-12
Name Renewal 2019-06-27
Annual Report 2019-03-26
Annual Report 2018-05-15
Annual Report 2017-04-06
Annual Report 2016-03-25
Annual Report 2015-04-24
Certificate of Assumed Name 2014-12-16
Annual Report 2014-02-25
Annual Report 2013-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3704598909 2021-04-28 0457 PPP 1126 Penns Chapel Rd, Bowling Green, KY, 42101-8624
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2234.38
Loan Approval Amount (current) 2234.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-8624
Project Congressional District KY-02
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2238.3
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State