Search icon

THREE PARTNERS, INC.

Company Details

Name: THREE PARTNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Feb 2017 (8 years ago)
Organization Date: 24 Feb 2017 (8 years ago)
Last Annual Report: 23 Mar 2020 (5 years ago)
Organization Number: 0977581
ZIP code: 42459
City: Sturgis
Primary County: Union County
Principal Office: 9384 US HIGHWAY 60 WEST, STURGIS, KY 42459
Place of Formation: KENTUCKY
Authorized Shares: 120

President

Name Role
SALIM GOWANI President

Registered Agent

Name Role
SALIM GOWANI Registered Agent

Incorporator

Name Role
AHMED H PUNJWANI Incorporator

Director

Name Role
SALIM GOWANI Director

Assumed Names

Name Status Expiration Date
STURGIS FOOD MART Inactive 2022-02-24

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report Amendment 2020-10-30
Registered Agent name/address change 2020-10-30
Annual Report Amendment 2020-03-23
Reinstatement Certificate of Existence 2020-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
3500.00
Total Face Value Of Loan:
3500.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
3500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3536.65

Sources: Kentucky Secretary of State