Search icon

PETERS COAL AND SUPPLY COMPANY

Company Details

Name: PETERS COAL AND SUPPLY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1933 (92 years ago)
Organization Date: 03 May 1933 (92 years ago)
Last Annual Report: 02 Apr 2025 (19 days ago)
Organization Number: 0041155
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 102 STANBERY RIDGE, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
FRANK B. PETERS, SR. Incorporator
BARBARA N. PETERS Incorporator
FRANK B. PETERS, JR. Incorporator

Registered Agent

Name Role
KENNETH JOHN GRAUSE Registered Agent

President

Name Role
Kenneth J Grause President

Secretary

Name Role
Denise L Grause Secretary

Director

Name Role
FRED W. GRAUSE Director
ROSELLA M. GRAUSE Director
KENNETH JOHN GRAUSE Director

Assumed Names

Name Status Expiration Date
PILOT LUMBER DO-IT CENTER Inactive 2022-05-21
PILOT LUMBER Inactive 2022-05-21
PILOT LUMBER AND MOORE! Inactive 2017-05-21
HESS & RACKE DO-IT CENTER Inactive 2008-07-15
PILOT HOME CENTER Inactive 2003-07-15
BELLEVUE HOME IMPROVEMENT CENTER Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-01-06
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-08-25
Principal Office Address Change 2022-03-06
Certificate of Withdrawal of Assumed Name 2021-02-26
Certificate of Withdrawal of Assumed Name 2021-02-26
Annual Report 2021-02-09
Annual Report 2020-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2516387101 2020-04-10 0457 PPP 238 Grandview Ave PO Box 73035, BELLEVUE, KY, 41073-1408
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198200
Loan Approval Amount (current) 198200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEVUE, CAMPBELL, KY, 41073-1408
Project Congressional District KY-04
Number of Employees 19
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199237.16
Forgiveness Paid Date 2020-11-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Janitorial & Mainten Supplies -34.45
Executive 2025-01-17 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Janitorial & Mainten Supplies 34.45
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Janitorial & Mainten Supplies 16.49
Executive 2024-12-18 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 17.02
Executive 2024-12-16 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Supplies Agric & Botanical Supplies 16.49

Sources: Kentucky Secretary of State