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 (4 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1DBQ0
UEI Expiration Date:
2019-04-06

Business Information

Doing Business As:
DIXIE LITE TROL
Activation Date:
2018-04-10
Initial Registration Date:
2002-01-18

Form 5500 Series

Employer Identification Number (EIN):
610673802
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
30800.00
Total Face Value Of Loan:
30800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30800
Current Approval Amount:
30800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31137.09

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