Search icon

GIOVANNI'S OF LEXINGTON INC.

Company Details

Name: GIOVANNI'S OF LEXINGTON INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Sep 2013 (12 years ago)
Organization Date: 01 Oct 2013 (12 years ago)
Last Annual Report: 11 Aug 2022 (3 years ago)
Organization Number: 0867641
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4214 SARON DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
IMAD SHALASH Incorporator

Registered Agent

Name Role
IMAD SHALASH Registered Agent

President

Name Role
Imad Shalash President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-11
Annual Report 2021-06-28
Annual Report 2020-06-29
Annual Report 2019-04-19
Annual Report 2018-04-30
Annual Report 2017-05-26
Annual Report 2016-02-22
Principal Office Address Change 2016-01-12
Registered Agent name/address change 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6721537106 2020-04-14 0457 PPP 4214 SARON DR, LEXINGTON, KY, 40515-6300
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-6300
Project Congressional District KY-06
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20819.16
Forgiveness Paid Date 2021-05-12

Sources: Kentucky Secretary of State