Search icon

AMERICAN GREEK COMPANY

Company Details

Name: AMERICAN GREEK COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Sep 2011 (14 years ago)
Organization Date: 20 Sep 2011 (14 years ago)
Organization Number: 0800625
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 22177, LEXINGTON, KY 40522
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOHN N. BRUGGER III Registered Agent

Incorporator

Name Role
JOHN N. BRUGGER III Incorporator

Assumed Names

Name Status Expiration Date
GREEKOLOGY Inactive 2016-09-28
AMERICAN GREEK Inactive 2016-09-20

Filings

Name File Date
Administrative Dissolution 2012-09-11
Certificate of Assumed Name 2011-09-28
Articles of Incorporation 2011-09-20
Certificate of Assumed Name 2011-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3326557402 2020-05-07 0457 PPP 441 HAYMAN AVE, LEXINGTON, KY, 40508
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5595
Loan Approval Amount (current) 5595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5681.26
Forgiveness Paid Date 2021-11-18

Sources: Kentucky Secretary of State