Search icon

PENNYRILE HOME, INC.

Company Details

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

Incorporator

Name Role
DORIS E. JAMES Incorporator

Registered Agent

Name Role
PHYLLIS BURKE Registered Agent

President

Name Role
Phyllis Burke President

Secretary

Name Role
Kathryn Gray Secretary

Treasurer

Name Role
Michael Wurth Treasurer

Director

Name Role
Phyllis Burke Director

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307080861 0452110 2004-02-16 502 NOEL AVE, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-03-31
Emphasis N: NURSING
Case Closed 2004-06-21

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125862
Loan Approval Amount (current) 125862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-1361
Project Congressional District KY-01
Number of Employees 28
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126791.98
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State