Search icon

Grumpy's, Inc.

Company Details

Name: Grumpy's, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2010 (14 years ago)
Organization Date: 22 Dec 2010 (14 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0777919
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 136 Whitlock Rd., Richmond, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 20000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRUMPY'S, INC. 401(K) PLAN 2013 274399901 2015-02-19 GRUMPY'S, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-23
Business code 445120
Sponsor’s telephone number 8596998082
Plan sponsor’s mailing address 70 NEW SHINER ROAD, WILLIAMSBURG, KY, 40769
Plan sponsor’s address 755 SOUTH 10TH STREET, WILLIAMSBURG, KY, 40709

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-02-19
Name of individual signing NATHAN L. SWIFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-02-19
Name of individual signing NATHAN L. SWIFT
Valid signature Filed with authorized/valid electronic signature
GRUMPY'S, INC. 401(K) PLAN 2012 274399901 2013-11-04 GRUMPY'S, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-23
Business code 445120
Sponsor’s telephone number 8596998082
Plan sponsor’s mailing address 99 JESSON STREET, CORBIN, KY, 40701
Plan sponsor’s address 755 SOUTH 10TH STREET, WILLIAMSBURG, KY, 40709

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-11-04
Name of individual signing NATHAN L. SWIFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-04
Name of individual signing NATHAN L. SWIFT
Valid signature Filed with authorized/valid electronic signature
GRUMPY'S, INC. 401(K) PLAN 2011 274399901 2012-11-15 GRUMPY'S, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-12-23
Business code 445120
Sponsor’s telephone number 8596998082
Plan sponsor’s mailing address 99 JESSON STREET, CORBIN, KY, 40701
Plan sponsor’s address 755 SOUTH 10TH STREET, WILLIAMSBURG, KY, 40709

Plan administrator’s name and address

Administrator’s EIN 274399901
Plan administrator’s name GRUMPY'S, INC.
Plan administrator’s address 99 JESSON STREET, CORBIN, KY, 40701
Administrator’s telephone number 8596998082

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-11-15
Name of individual signing NATHAN L. SWIFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-11-15
Name of individual signing NATHAN L. SWIFT
Valid signature Filed with authorized/valid electronic signature
GRUMPY'S, INC. 401(K) PLAN 2011 274399901 2012-11-15 GRUMPY'S, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2010-12-23
Business code 445120
Sponsor’s telephone number 8596998082
Plan sponsor’s mailing address 99 JESSON STREET, CORBIN, KY, 40701
Plan sponsor’s address 755 SOUTH 10TH STREET, WILLIAMSBURG, KY, 40709

Plan administrator’s name and address

Administrator’s EIN 274399901
Plan administrator’s name GRUMPY'S, INC.
Plan administrator’s address 99 JESSON STREET, CORBIN, KY, 40701
Administrator’s telephone number 8596998082

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-11-15
Name of individual signing NATHAN L. SWIFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-11-15
Name of individual signing NATHAN L. SWIFT
Valid signature Filed with authorized/valid electronic signature
GRUMPY'S, INC. 401(K) PLAN 2011 274399901 2012-11-15 GRUMPY'S, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2010-12-23
Business code 445120
Sponsor’s telephone number 8596998082
Plan sponsor’s mailing address 99 JESSON STREET, CORBIN, KY, 40701
Plan sponsor’s address 755 SOUTH 10TH STREET, WILLIAMSBURG, KY, 40709

Plan administrator’s name and address

Administrator’s EIN 274399901
Plan administrator’s name GRUMPY'S, INC.
Plan administrator’s address 99 JESSON STREET, CORBIN, KY, 40701
Administrator’s telephone number 8596998082

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-11-15
Name of individual signing NATHAN L. SWIFT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-11-15
Name of individual signing NATHAN L. SWIFT
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
NATHAN L SWIFT Registered Agent

President

Name Role
GRETA W. SWIFT President

Director

Name Role
Greta W Swift Director
NATHAN SWIFT Director

Incorporator

Name Role
Joe Wishcamper Incorporator

Secretary

Name Role
NATHAN SWIFT Secretary

Treasurer

Name Role
NATHAN SWIFT Treasurer

Filings

Name File Date
Dissolution 2025-01-24
Annual Report 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-03-07
Principal Office Address Change 2021-11-14
Registered Agent name/address change 2021-11-14
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8576637005 2020-04-08 0457 PPP 70 New Shiner Rd., WILLIAMSBURG, KY, 40769
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WILLIAMSBURG, WHITLEY, KY, 40769-0001
Project Congressional District KY-05
Number of Employees 15
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72591.78
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State