Search icon

TOWNE BROTHERS FLOORING, INC.

Company Details

Name: TOWNE BROTHERS FLOORING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 May 2019 (6 years ago)
Organization Date: 28 May 2019 (6 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Owned By: Veteran Owned
Organization Number: 1059984
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 825 LANCASTER ROAD, VINE GROVE, KY 40175
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
CRAIG TOWNE President

Secretary

Name Role
SARA TOWNE Secretary

Director

Name Role
Craig Towne Director
Sara Towne Director

Registered Agent

Name Role
CRAIG TOWNE Registered Agent

Incorporator

Name Role
CRAIG TOWNE Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Annual Report 2021-04-29
Annual Report 2020-06-02
Articles of Incorporation 2019-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7249878600 2021-03-23 0457 PPP 825 Lancaster Rd, Vine Grove, KY, 40175-6013
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7291
Loan Approval Amount (current) 7291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27585
Servicing Lender Name Magnolia Bank Incorporated
Servicing Lender Address 651, W Dixie Ave, Elizabethtown, KY, 42701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vine Grove, MEADE, KY, 40175-6013
Project Congressional District KY-02
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27585
Originating Lender Name Magnolia Bank Incorporated
Originating Lender Address Elizabethtown, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7337.99
Forgiveness Paid Date 2021-11-15

Sources: Kentucky Secretary of State