Search icon

John Ball, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: John Ball, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 2012 (13 years ago)
Organization Date: 23 Oct 2012 (13 years ago)
Last Annual Report: 14 Jun 2019 (6 years ago)
Organization Number: 0841085
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 7643 New Haven Road, New Haven, KY 40051
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
John Ball Incorporator

Registered Agent

Name Role
John Ball, Inc. Registered Agent

President

Name Role
JOHN BALL President

Secretary

Name Role
COLLEEN BALL Secretary

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-14
Annual Report 2018-04-17
Annual Report 2017-03-17
Annual Report 2016-03-30

USAspending Awards / Financial Assistance

Date:
2021-06-23
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
9508.32
Total Face Value Of Loan:
9508.32

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,508.32
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,508.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,656.23
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $9,505.32
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State