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 |
Name | Role |
---|---|
FRANK B. PETERS, SR. | Incorporator |
BARBARA N. PETERS | Incorporator |
FRANK B. PETERS, JR. | Incorporator |
Name | Role |
---|---|
KENNETH JOHN GRAUSE | Registered Agent |
Name | Role |
---|---|
Kenneth J Grause | President |
Name | Role |
---|---|
Denise L Grause | Secretary |
Name | Role |
---|---|
FRED W. GRAUSE | Director |
ROSELLA M. GRAUSE | Director |
KENNETH JOHN GRAUSE | Director |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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