Search icon

Third Street Stuff Inc

Company Details

Name: Third Street Stuff Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 2020 (5 years ago)
Organization Date: 14 Apr 2020 (5 years ago)
Last Annual Report: 08 Jun 2024 (10 months ago)
Organization Number: 1093470
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 257 N Limestone, Lexington, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Patricia Gerhard Registered Agent

President

Name Role
Patricia L Gerhard President

Director

Name Role
Patricia L Gerhard Director

Incorporator

Name Role
Patricia Gerhard Incorporator

Filings

Name File Date
Annual Report 2024-06-08
Annual Report 2023-06-17
Annual Report 2022-03-12
Annual Report 2021-04-30
Annual Report 2020-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777597102 2020-04-13 0457 PPP 257 N LIMESTONE, LEXINGTON, KY, 40507-1026
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1026
Project Congressional District KY-06
Number of Employees 12
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20216.11
Forgiveness Paid Date 2021-05-18

Sources: Kentucky Secretary of State