Name: | PENNYRILE HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 1968 (57 years ago) |
Organization Date: | 22 Apr 1968 (57 years ago) |
Last Annual Report: | 30 Dec 2024 (4 months ago) |
Organization Number: | 0040750 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 4445 PEMBROKE ROAD, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DORIS E. JAMES | Incorporator |
Name | Role |
---|---|
PHYLLIS BURKE | Registered Agent |
Name | Role |
---|---|
Phyllis Burke | President |
Name | Role |
---|---|
Kathryn Gray | Secretary |
Name | Role |
---|---|
Michael Wurth | Treasurer |
Name | Role |
---|---|
Phyllis Burke | Director |
Name | File Date |
---|---|
Dissolution | 2024-12-31 |
Registered Agent name/address change | 2024-12-30 |
Annual Report Amendment | 2024-12-30 |
Principal Office Address Change | 2024-12-30 |
Annual Report | 2024-07-03 |
Registered Agent name/address change | 2024-07-03 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-08 |
Annual Report | 2020-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307080861 | 0452110 | 2004-02-16 | 502 NOEL AVE, HOPKINSVILLE, KY, 42240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031004 |
Issuance Date | 2004-04-14 |
Abatement Due Date | 2004-05-24 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 3 |
Nr Exposed | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2004-04-14 |
Abatement Due Date | 2004-04-26 |
Nr Instances | 1 |
Nr Exposed | 35 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 2004-04-14 |
Abatement Due Date | 2004-04-26 |
Nr Instances | 3 |
Nr Exposed | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101001 J02 I |
Issuance Date | 2004-04-14 |
Abatement Due Date | 2004-05-24 |
Nr Instances | 1 |
Nr Exposed | 35 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8149737006 | 2020-04-08 | 0457 | PPP | 502 Noel Avenue, HOPKINSVILLE, KY, 42240-1361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State