Search icon

GARY ST. CLAIR EXTERIORS, INC.

Company Details

Name: GARY ST. CLAIR EXTERIORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 2017 (8 years ago)
Organization Date: 03 Feb 2017 (8 years ago)
Last Annual Report: 16 Apr 2019 (6 years ago)
Organization Number: 0975368
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41043
City: Foster
Primary County: Bracken County
Principal Office: 99 DEAN DRIVE, FOSTER, KY 41043
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Gary St Clair President

Secretary

Name Role
Gina St Clair Secretary

Registered Agent

Name Role
GARY ST. CLAIR, INC. Registered Agent

Incorporator

Name Role
GARY ST. CLAIR Incorporator

Filings

Name File Date
Reinstatement Approval Letter UI 2024-11-13
Administrative Dissolution 2020-10-08
Annual Report 2019-04-16
Annual Report 2018-10-03
Articles of Incorporation 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1036878207 2020-07-29 0457 PPP 99 DEAN DR, FOSTER, KY, 41043-9462
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3862
Loan Approval Amount (current) 3862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOSTER, BRACKEN, KY, 41043-9462
Project Congressional District KY-04
Number of Employees 10
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3917.78
Forgiveness Paid Date 2022-01-06

Sources: Kentucky Secretary of State