Search icon

GREGORY SALES CORPORATION

Company Details

Name: GREGORY SALES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Oct 2017 (7 years ago)
Organization Date: 26 Oct 2017 (7 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Organization Number: 1000695
ZIP code: 42518
City: Bronston
Primary County: Pulaski County
Principal Office: P.O. BOX 467, BRONSTON, KY 42518
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Jeffrey A. Gregory Director

Registered Agent

Name Role
JEFFREY A. GREGORY Registered Agent

President

Name Role
Jeffrey A. Gregory President

Incorporator

Name Role
JEFFREY A GREGORY Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-06-24
Annual Report 2020-06-14
Annual Report 2019-06-02
Annual Report 2018-08-13
Articles of Incorporation 2017-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4305527301 2020-04-29 0457 PPP 112 PARK DR, BRONSTON, KY, 42518-9495
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONSTON, PULASKI, KY, 42518-9495
Project Congressional District KY-05
Number of Employees 3
NAICS code 424450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20185
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State