Search icon

John Stamper, Inc

Company Details

Name: John Stamper, Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Oct 2019 (6 years ago)
Organization Date: 14 Oct 2019 (6 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Organization Number: 1074481
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3934 Napanee Rd, Louisville, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

President

Name Role
John Russell Stamper President

Director

Name Role
John Russell Stamper Director

Filings

Name File Date
Administrative Dissolution Return 2022-02-07
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07
Annual Report 2020-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3712308609 2021-03-17 0457 PPP 400 2nd St, Paris, KY, 40361-1504
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7914
Loan Approval Amount (current) 7914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Paris, BOURBON, KY, 40361-1504
Project Congressional District KY-06
Number of Employees 1
NAICS code 316998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7959.51
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State