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

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

Form 5500 Series

Employer Identification Number (EIN):
274399901
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

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

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72000
Current Approval Amount:
72000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72591.78

Sources: Kentucky Secretary of State