Search icon

THE CURRY GROUP Inc

Company Details

Name: THE CURRY GROUP Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2017 (8 years ago)
Organization Date: 24 Feb 2017 (8 years ago)
Last Annual Report: 21 Jun 2021 (4 years ago)
Organization Number: 0977501
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 11432 VISTA CLUB DR, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David Curry President

Vice President

Name Role
Lindsey Curry Vice President

Registered Agent

Name Role
DAVID CURRY Registered Agent

Incorporator

Name Role
DAVID CURRY Incorporator

Assumed Names

Name Status Expiration Date
THYE CURRY GROUP OF KENTUCKY Inactive 2022-11-22

Filings

Name File Date
Articles of Merger 2021-12-15
Registered Agent name/address change 2021-06-21
Principal Office Address Change 2021-06-21
Annual Report 2021-06-21
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10069.72

Sources: Kentucky Secretary of State