Search icon

THE APPALACHIAN GROUP, INC.

Company Details

Name: THE APPALACHIAN GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Oct 2010 (15 years ago)
Organization Date: 15 Oct 2010 (15 years ago)
Last Annual Report: 28 Jul 2022 (3 years ago)
Organization Number: 0773514
ZIP code: 40312
City: Clay City, Westbend
Primary County: Powell County
Principal Office: P.O. BOX 999, CLAY CITY, KY 40312
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
M. ALEX ROWADY Registered Agent

President

Name Role
Richard Ray Rednour II President

Incorporator

Name Role
M. ALEX ROWADY Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Sixty Day Notice Return 2022-09-30
Annual Report 2022-07-28
Reinstatement 2021-03-01
Reinstatement Certificate of Existence 2021-03-01

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:
33900.00
Total Face Value Of Loan:
33900.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33900
Current Approval Amount:
33900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34298.32

Sources: Kentucky Secretary of State