Search icon

Conversa Inc.

Company Details

Name: Conversa Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jan 2016 (9 years ago)
Organization Date: 16 Jan 2013 (12 years ago)
Authority Date: 08 Jan 2016 (9 years ago)
Organization Number: 0941025
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 117 Fairway Blvd., Russell Springs, KY 42642
Place of Formation: WYOMING

Authorized Rep

Name Role
Timothy Wimpsett Authorized Rep

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Jennifer Hiegel Registered Agent

Officer

Name Role
Timothy Wimpsett Officer

Assumed Names

Name Status Expiration Date
Conversa Inc. Inactive -

Filings

Name File Date
Revocation Return 2017-10-23
Revocation of Certificate of Authority 2017-10-09
Sixty Day Notice Return 2017-08-23
Annual Report Return 2017-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9314307005 2020-04-09 0457 PPP 974 Breckenridge Ln Suite 250, LOUISVILLE, KY, 40207-4619
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-4619
Project Congressional District KY-03
Number of Employees 1
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14749.65
Forgiveness Paid Date 2021-04-20

Sources: Kentucky Secretary of State