Search icon

GALLERY OF CHAMPIONS LTD.

Company claim

Is this your business?

Get access!

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

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,041.67
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,041.67
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,048.73
Servicing Lender:
First State Bank of the Southeast, Inc.
Use of Proceeds:
Payroll: $1,041.67

Reviews Leave a review

This company hasn't received any reviews.

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