Search icon

GOOD DEAL SHEDS Inc.

Company Details

Name: GOOD DEAL SHEDS Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2018 (7 years ago)
Organization Date: 16 Mar 2018 (7 years ago)
Last Annual Report: 02 Mar 2021 (4 years ago)
Organization Number: 1014869
ZIP code: 42544
City: Nancy, Cains Store, Faubush, Ingle, Jabez, Naom...
Primary County: Pulaski County
Principal Office: 17269 WEST HIGHWAY 80, NANCY, KY 42544
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
JAVONNIA STEWART WILSON Secretary

President

Name Role
KEITH SCOTT WILSON President

Registered Agent

Name Role
JAVONNIA STEWART WILSON Registered Agent

Treasurer

Name Role
JAVONNIA STEWART WILSON Treasurer

Vice President

Name Role
BRUCE RUSSELL WILSON Vice President

Filings

Name File Date
Dissolution 2022-03-10
Annual Report 2021-03-02
Annual Report 2020-05-05
Annual Report 2019-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3915708600 2021-03-17 0457 PPP 17269 W Highway 80, Nancy, KY, 42544-8902
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8248.9
Loan Approval Amount (current) 8248.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nancy, PULASKI, KY, 42544-8902
Project Congressional District KY-05
Number of Employees 2
NAICS code 321992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8289.81
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State