Search icon

Paducah LGBT Welcome Center Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Paducah LGBT Welcome Center Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Aug 2019 (6 years ago)
Organization Date: 04 Aug 2019 (6 years ago)
Last Annual Report: 06 Sep 2022 (3 years ago)
Organization Number: 1067019
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 3515 CLARK RIVER ROAD , Paducah, KY 42003
Place of Formation: KENTUCKY

Director

Name Role
Donna Riley Director
Tammy Sills Director
Mitzi Kirkwood Director
Twila Havens Director
Tiffany Odell Director

Registered Agent

Name Role
DUSTIN HAVENS Registered Agent
Donna Riley Registered Agent

President

Name Role
Dustin Havens President

Secretary

Name Role
Anthony York Secretary

Unique Entity ID

CAGE Code:
8FDF4
UEI Expiration Date:
2020-11-07

Business Information

Activation Date:
2019-12-02
Initial Registration Date:
2019-11-08

Commercial and government entity program

CAGE number:
8FDF4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-03
CAGE Expiration:
2024-12-02
SAM Expiration:
2020-11-07

Contact Information

POC:
DUSTIN HAVENS

Assumed Names

Name Status Expiration Date
Heartland Equality Expiring 2025-05-05

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement 2022-09-06
Reinstatement Certificate of Existence 2022-09-06
Principal Office Address Change 2022-09-06
Reinstatement Approval Letter Revenue 2022-08-25

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46187.00
Total Face Value Of Loan:
46187.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22200.00
Total Face Value Of Loan:
100800.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$46,187
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,187
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,376.81
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $46,184
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$32,500
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,908.7
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $24,375
Utilities: $4,062.5
Rent: $4,062.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State