Search icon

WEST END PAWNBROKERS, INC.

Company Details

Name: WEST END PAWNBROKERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 2012 (13 years ago)
Organization Date: 03 Dec 2012 (13 years ago)
Last Annual Report: 28 Sep 2021 (4 years ago)
Organization Number: 0843886
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1127 WEST 7TH STREET, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PATRICK TUCKER, INC. Registered Agent

President

Name Role
Patrick Aaron Tucker President

Secretary

Name Role
Megan Sardis Tucker Secretary

Treasurer

Name Role
Debby Dianne Tucker Treasurer

Vice President

Name Role
Paul Kenneth Tucker Vice President

Incorporator

Name Role
PAUL KENNETH TUCKER Incorporator
PATRICK TUCKER Incorporator

Filings

Name File Date
Sixty Day Notice Return 2022-10-06
Administrative Dissolution 2022-10-04
Annual Report 2021-09-28
Sixty Day Notice Return 2021-09-07
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
25765.00
Total Face Value Of Loan:
25765.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25765
Current Approval Amount:
25765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26064.16

Sources: Kentucky Secretary of State