Search icon

GODI 1, INC.

Company Details

Name: GODI 1, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 2019 (6 years ago)
Organization Date: 29 May 2019 (6 years ago)
Last Annual Report: 01 Apr 2022 (3 years ago)
Organization Number: 1060066
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14735 FORBES CIRCLE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
tushar k timbawala President

Vice President

Name Role
khushbu t timbawala Vice President

Incorporator

Name Role
TUSHAR K. TIMBAWALA Incorporator

Registered Agent

Name Role
TUSHAR K. TIMBAWALA Registered Agent

Filings

Name File Date
Dissolution 2022-09-27
Annual Report 2022-04-01
Annual Report 2021-04-02
Annual Report 2020-03-27
Articles of Incorporation 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2861018310 2021-01-21 0457 PPP 1979 Brownsboro Rd, Louisville, KY, 40206-2170
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30533.35
Loan Approval Amount (current) 30533.35
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 27585
Servicing Lender Name Magnolia Bank Incorporated
Servicing Lender Address 651, W Dixie Ave, Elizabethtown, KY, 42701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-2170
Project Congressional District KY-03
Number of Employees 16
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27585
Originating Lender Name Magnolia Bank Incorporated
Originating Lender Address Elizabethtown, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30689.41
Forgiveness Paid Date 2021-07-30

Sources: Kentucky Secretary of State