Search icon

ROY E. PELFREY ASSOCIATES, INC.

Company Details

Name: ROY E. PELFREY ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1968 (57 years ago)
Organization Date: 14 Aug 1968 (57 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0040631
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 512 Codell Drive, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2500

President

Name Role
Mike Ferguson President

Vice President

Name Role
Cece Ferguson Vice President

Director

Name Role
RONALD S. PELFREY Director
ROY E. PELFREY Director
AGNES M. PELFREY Director

Incorporator

Name Role
ROY E. PELFREY Incorporator
AGNES M. PELFREY Incorporator
RONALD S. PELFREY Incorporator

Registered Agent

Name Role
MIKE FERGUSON Registered Agent

Assumed Names

Name Status Expiration Date
DIXIE LITE-TROL CO Inactive 2018-11-12

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-13
Annual Report 2020-02-11
Annual Report 2019-04-18
Certificate of Assumed Name 2018-11-13
Annual Report 2018-01-03
Registered Agent name/address change 2018-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9541737005 2020-04-09 0457 PPP 512 CODELL DR, LEXINGTON, KY, 40509-1016
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) 30800
Loan Approval Amount (current) 30800
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, 40509-1016
Project Congressional District KY-06
Number of Employees 6
NAICS code 442291
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 31137.09
Forgiveness Paid Date 2021-05-18

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-12 2025 Justice & Public Safety Cabinet Department For Public Advocacy Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1060

Sources: Kentucky Secretary of State