Search icon

GOWILD ALPHA INC.

Company Details

Name: GOWILD ALPHA INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2019 (6 years ago)
Authority Date: 03 Jan 2019 (6 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Organization Number: 1043363
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2351 NELSON MILLER PARKWAY, SUITE 102, LOUISVILLE, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1783537 2351 NELSON MILLER PARKWAY, SITE 102, LOUISVILLE, KY, 40223 2351 NELSON MILLER PARKWAY, SITE 102, LOUISVILLE, KY, 40223 502-794-2242

Filings since 2019-07-26

Form type D/A
File number 021-345071
Filing date 2019-07-26
File View File

Filings since 2019-07-25

Form type D
File number 021-345071
Filing date 2019-07-25
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOWILD ALPHA, INC. 401(K) PLAN 2023 832930831 2024-05-10 GOWILD ALPHA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-18
Business code 451110
Sponsor’s telephone number 8124067137
Plan sponsor’s address 2351 NELSON MILLER PARKWAY, SUITE 102, LOUISVILLE, KY, 40223
GOWILD ALPHA, INC. 401(K) PLAN 2022 832930831 2023-04-11 GOWILD ALPHA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-18
Business code 451110
Sponsor’s telephone number 8124067137
Plan sponsor’s address 2351 NELSON MILLER PARKWAY, SUITE 102, LOUISVILLE, KY, 40223

Officer

Name Role
Brad Luttrell Officer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
HOLLER COMMERCE Active 2028-09-26

Filings

Name File Date
Certificate of Withdrawal 2024-12-17
Annual Report 2024-06-11
Certificate of Assumed Name 2023-09-26
Annual Report 2023-06-20
Annual Report 2022-06-20
Annual Report 2021-06-09
Principal Office Address Change 2020-06-03
Annual Report 2020-06-03
Application for Certificate of Authority(Corp) 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2733107704 2020-05-01 0457 PPP 2351 NELSON MILLER PKWY STE 102, LOUISVILLE, KY, 40223
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153332
Loan Approval Amount (current) 153332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154851.35
Forgiveness Paid Date 2021-05-03
4555958507 2021-02-26 0457 PPS 2351 Nelson Miller Pkwy Ste 102, Louisville, KY, 40223-2254
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163935
Loan Approval Amount (current) 163935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-2254
Project Congressional District KY-03
Number of Employees 10
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165215.79
Forgiveness Paid Date 2021-12-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $62,500 - - 2023-09-28 Final
Angel Investment Tax Credit Inactive - $0 $12,500 - - 2023-04-27 Final

Sources: Kentucky Secretary of State