Search icon

CAMPTON HARDWARE, INC.

Company Details

Name: CAMPTON HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2012 (13 years ago)
Organization Date: 23 Jul 2012 (13 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0834073
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40380
City: Stanton, Bowen, Patsey, Rosslyn
Primary County: Powell County
Principal Office: 321 EAST COLLEGE AVENUE, STANTON, KY 40380
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
CORDIS A. BROWN President

Incorporator

Name Role
CORDIS A. BROWN Incorporator

Registered Agent

Name Role
CORDIS A. BROWN Registered Agent

Secretary

Name Role
VICKY BROWN Secretary

Treasurer

Name Role
VICKY BROWN Treasurer

Filings

Name File Date
Reinstatement Certificate of Existence 2024-04-04
Reinstatement Approval Letter Revenue 2024-04-04
Reinstatement Approval Letter UI 2024-04-04
Reinstatement 2024-04-04
Administrative Dissolution 2023-10-04

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23652.50
Total Face Value Of Loan:
23652.50

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23652.5
Current Approval Amount:
23652.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
23797.7

Sources: Kentucky Secretary of State