Search icon

ACH INC OF KY

Company Details

Name: ACH INC OF KY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Apr 2019 (6 years ago)
Organization Date: 12 Apr 2019 (6 years ago)
Last Annual Report: 26 Mar 2023 (2 years ago)
Organization Number: 1055182
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1287 MCCLURE ROAD, 1287 MCCLURE ROAD, WINCHESTER, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1

Secretary

Name Role
Jill a Patrick Secretary

Incorporator

Name Role
BROCK HALL Incorporator

Registered Agent

Name Role
BROCK HALL Registered Agent

CEO

Name Role
Brock a Hall CEO

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-03-26
Annual Report 2023-03-26
Annual Report 2022-08-15
Principal Office Address Change 2021-01-18

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91590.82
Current Approval Amount:
91590.82
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
92240.74
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60920
Current Approval Amount:
60920
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
61227.98

Sources: Kentucky Secretary of State