Search icon

Newbury Investments Inc

Company Details

Name: Newbury Investments Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 2019 (6 years ago)
Organization Date: 27 Feb 2019 (6 years ago)
Last Annual Report: 28 Jan 2021 (4 years ago)
Organization Number: 1049984
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9203 Newbury Ct, Prospect, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 44500

Registered Agent

Name Role
James Brian Chandler Registered Agent

Incorporator

Name Role
Carri Brown Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-01-28
Reinstatement 2021-01-28
Reinstatement Approval Letter UI 2021-01-26
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141277100 2020-04-11 0457 PPP 9203 NEWBURY CT, PROSPECT, KY, 40059-8673
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PROSPECT, JEFFERSON, KY, 40059-8673
Project Congressional District KY-03
Number of Employees 11
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52015
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State