Search icon

BATH COUNTY ACE HARDWARE, INC.

Company Details

Name: BATH COUNTY ACE HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2016 (9 years ago)
Organization Date: 07 Jul 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0956987
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40360
City: Owingsville
Primary County: Bath County
Principal Office: 88 WATER STREET, OWINGSVILLE, KY 40360
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Joseph Parks Registered Agent

President

Name Role
Joseph W Parks President

Secretary

Name Role
KRISTINA A Parks Secretary

Treasurer

Name Role
KRISTINA A Parks Treasurer

Vice President

Name Role
Kristina A Parks Vice President

Incorporator

Name Role
CORDIS A. BROWN Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-12
Registered Agent name/address change 2024-06-12
Annual Report 2023-05-02
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
21006.37
Total Face Value Of Loan:
21006.37

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21006.37
Current Approval Amount:
21006.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21175.59

Sources: Kentucky Secretary of State