Search icon

GALLERY OF CHAMPIONS LTD.

Company Details

Name: GALLERY OF CHAMPIONS LTD.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Oct 2011 (14 years ago)
Authority Date: 10 Oct 2011 (14 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Organization Number: 0802503
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 1432 JOCASTA DR, LEXINGTON, KY 40517
Place of Formation: NEW HAMPSHIRE

President

Name Role
James Karras Evangelou President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-03-08
Annual Report 2021-03-25
Annual Report 2020-03-25
Annual Report 2019-06-27
Registered Agent name/address change 2018-06-06
Principal Office Address Change 2018-06-06
Annual Report 2018-06-06
Annual Report 2017-04-20
Annual Report 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2274997909 2020-06-11 0457 PPP 1432 JOCASTA DR, LEXINGTON, KY, 40517-3825
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1041.67
Loan Approval Amount (current) 1041.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-3825
Project Congressional District KY-06
Number of Employees 1
NAICS code 541922
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1048.73
Forgiveness Paid Date 2021-02-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-20 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Items For Resale Merchandise For Resale 1132.5
Executive 2024-09-20 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Items For Resale Merchandise For Resale 1452.5
Executive 2024-08-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Items For Resale Merchandise For Resale 1732
Executive 2023-09-15 2024 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Items For Resale Merchandise For Resale 1366

Sources: Kentucky Secretary of State