Search icon

FILL ME IN, INC.

Company Details

Name: FILL ME IN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 2018 (7 years ago)
Organization Date: 23 Mar 2018 (7 years ago)
Last Annual Report: 23 Jun 2021 (4 years ago)
Organization Number: 1015648
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 105 Rowland Ave, Carrollton, KY 41008
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DAVID PAYNE Registered Agent

President

Name Role
Charlena Jo Hofmann President

Secretary

Name Role
Robert Dale Hofmann Secretary

Incorporator

Name Role
CHARLENA HOFMANN Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-12-29
Registered Agent name/address change 2021-12-29
Annual Report 2021-06-23
Annual Report 2020-04-15

USAspending Awards / Financial Assistance

Date:
2021-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14800.00
Total Face Value Of Loan:
14800.00

Sources: Kentucky Secretary of State