Search icon

Ed Lowry and Sons Inc.

Company Details

Name: Ed Lowry and Sons Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2016 (9 years ago)
Organization Date: 15 Aug 2016 (9 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0960092
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: PO BOX 525, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY
Authorized Shares: 10000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MCJWSMLST7X1 2021-11-30 246 GRAND CENTRAL DRIVE, SIMPSONVILLE, KY, 40067, 5411, USA PO BOX 525, SIMPSONVILLE, KY, 40067, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2020-06-03
Initial Registration Date 2019-06-13
Entity Start Date 2016-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541618
Product and Service Codes R703, R704

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JILL E LOWRY
Address PO BOX 525, SIMPSONVILLE, KY, 40067, USA
Government Business
Title PRIMARY POC
Name JILL E LOWRY
Address PO BOX 525, SIMPSONVILLE, KY, 40067, USA
Past Performance Information not Available

Registered Agent

Name Role
Jill E Lowry Registered Agent
JILL LOWRY Registered Agent

Incorporator

Name Role
Jon-Michael Whiteman Incorporator

President

Name Role
Jill E Lowry President

Assumed Names

Name Status Expiration Date
Schooley Mitchell Kentuckiana Inactive 2021-08-30

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Annual Report 2022-06-29
Registered Agent name/address change 2021-06-01
Annual Report 2021-06-01
Registered Agent name/address change 2020-06-02
Principal Office Address Change 2020-06-02
Annual Report 2020-06-02
Annual Report 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4318357101 2020-04-13 0457 PPP 246 GRAND CENTRAL DR, SIMPSONVILLE, KY, 40067-5411
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMPSONVILLE, SHELBY, KY, 40067-5411
Project Congressional District KY-04
Number of Employees 1
NAICS code 322220
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 10696.58
Forgiveness Paid Date 2021-03-16

Sources: Kentucky Secretary of State