Search icon

STARGAZER CORP.

Company Details

Name: STARGAZER CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2018 (7 years ago)
Organization Date: 08 Aug 2017 (8 years ago)
Authority Date: 04 Jan 2018 (7 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 1006732
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 12933 W HIGHWAY 42, PROSPECT, KY 40059
Place of Formation: WYOMING

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STARGAZER CORP 401K PLAN 2020 822416720 2021-08-25 STARGAZER CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 5022866000
Plan sponsor’s address 100 EXECUTIVE PARK, STE. 150, LOUISVILLE, KY, 40207

Officer

Name Role
Daniel Zach O'Brien Officer
Donny Shane O'Brien Officer

President

Name Role
Donny Shane O'Brien President

Director

Name Role
Daniel Zach O'Brien Director
Donny Shane O'Brien Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Charles Allen Registered Agent

Authorized Rep

Name Role
Daniel Zach O'Brien Authorized Rep

Former Company Names

Name Action
Stargazer Films USA, Inc. Old Name

Filings

Name File Date
Certificate of Withdrawal 2025-02-20
Annual Report 2024-06-28
Annual Report 2023-03-21
Registered Agent name/address change 2022-06-01
Principal Office Address Change 2022-06-01
Annual Report 2022-06-01
Registered Agent name/address change 2022-06-01
Annual Report 2021-06-24
Registered Agent name/address change 2021-06-24
Principal Office Address Change 2020-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9967658608 2021-03-26 0457 PPS 13011 HIGHWAY W L03, PROSPECT, KY, 40059
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85727
Loan Approval Amount (current) 85727
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059
Project Congressional District KY-03
Number of Employees 6
NAICS code 512110
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 86053.24
Forgiveness Paid Date 2021-08-16
8283777705 2020-05-01 0457 PPP 100 EXECUTIVE PARK, LOUISVILLE, KY, 40207
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79630
Loan Approval Amount (current) 79630
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 9
NAICS code 512110
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 80362.15
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State