Search icon

James Gallaher Inc

Company Details

Name: James Gallaher Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2019 (6 years ago)
Organization Date: 23 Sep 2019 (6 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 1072187
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 260 Richmond Rd, Manchester, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
James Erek Gallaher Registered Agent

President

Name Role
James Erek Gallaher President

Director

Name Role
James Erek Gallaher Director

Incorporator

Name Role
James Erek Gallaher Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-19
Annual Report 2022-06-02
Annual Report 2021-05-24
Annual Report 2020-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4681238406 2021-02-06 0457 PPP 260 Richmond Rd, Manchester, KY, 40962-1209
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3995
Loan Approval Amount (current) 3995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124054
Servicing Lender Name Farm Bureau Bank FSB
Servicing Lender Address 10345 Professional Circle, Ste 100, Reno, NV, 89521
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, CLAY, KY, 40962-1209
Project Congressional District KY-05
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124054
Originating Lender Name Farm Bureau Bank FSB
Originating Lender Address Reno, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4009.89
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State