Search icon

Artcycle, Inc.

Company Details

Name: Artcycle, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2012 (12 years ago)
Organization Date: 19 Nov 2012 (12 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0842943
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 555 Oak Street, Madisonville, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
Jenny Lyn Gibson Incorporator

President

Name Role
Jenny Lyn Gibson President

Registered Agent

Name Role
Jenny Lyn Gibson Registered Agent

Director

Name Role
Jenny Lyn Gibson Director

Assumed Names

Name Status Expiration Date
THE LEDGE VR Inactive 2022-12-06
MADCITY VR Inactive 2022-04-11
STICK & STRING Inactive 2022-02-23
MADCITY BAKERY Inactive 2020-03-26
COMMONWEALTH COOKIE COMPANY Inactive 2020-01-23
KY COOKIE COMPANY Inactive 2020-01-13
GREAT STATES COOKIE COMPANY Inactive 2020-01-13
BIG CITY DELI & MARKET Inactive 2018-08-27
BIG CITY MARKET & COFFEE BAR Inactive 2018-08-27

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-11
Principal Office Address Change 2023-05-11
Annual Report 2022-03-28
Annual Report 2021-06-25
Certificate of Withdrawal of Assumed Name 2020-09-16
Annual Report 2020-02-18
Annual Report 2019-06-27
Annual Report 2018-06-28
Certificate of Assumed Name 2017-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7540318101 2020-07-23 0457 PPP 23 SUGG ST, MADISONVILLE, KY, 42431-2452
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37657
Loan Approval Amount (current) 37657
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-2452
Project Congressional District KY-01
Number of Employees 13
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37951.98
Forgiveness Paid Date 2021-05-06
3474438802 2021-04-14 0457 PPS 23 Sugg St, Madisonville, KY, 42431-2452
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52720
Loan Approval Amount (current) 52720
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-2452
Project Congressional District KY-01
Number of Employees 13
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52914.77
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State