Search icon

ZOLLARS, INC.

Company Details

Name: ZOLLARS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2011 (14 years ago)
Authority Date: 25 Apr 2011 (14 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 0790148
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 579 PETERSBURG ROAD, HEBRON, KY 41048
Place of Formation: OHIO

Registered Agent

Name Role
CATHLEEN A. MATCHINGA Registered Agent

President

Name Role
Cathleen Ann Matchinga President

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-09-02
Annual Report 2023-05-03
Annual Report 2022-03-08
Annual Report 2021-03-02
Annual Report 2020-01-23
Annual Report 2019-04-26
Annual Report 2018-06-06
Annual Report 2017-05-11
Annual Report 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4222357107 2020-04-13 0457 PPP 579 PETERSBURG RD, HEBRON, KY, 41048-9630
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 126000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-9630
Project Congressional District KY-04
Number of Employees 10
NAICS code 812930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 127592.5
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State