Search icon

ALDRIDGE INVESTMENTS, INC.

Company Details

Name: ALDRIDGE INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 2015 (10 years ago)
Organization Date: 19 Feb 2015 (10 years ago)
Last Annual Report: 16 Apr 2019 (6 years ago)
Organization Number: 0914576
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 185 WASHINGTON STREET, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOE LEE ALDRIDGE Registered Agent

President

Name Role
JOE LEE ALDRIDGE President

Incorporator

Name Role
JOE LEE ALDRIDGE Incorporator

Vice President

Name Role
SANDY ALDRIDGE Vice President

Secretary

Name Role
SANDY ALDRIDGE Secretary

Treasurer

Name Role
JOE LEE ALDRIDGE Treasurer

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
24200.00
Total Face Value Of Loan:
24200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24200
Current Approval Amount:
24200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24351.83

Sources: Kentucky Secretary of State