Search icon

VALLEY HAVEN, INC.

Company Details

Name: VALLEY HAVEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1977 (47 years ago)
Organization Date: 29 Dec 1977 (47 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0085759
ZIP code: 41083
City: Sanders
Primary County: Carroll County
Principal Office: SANDERS, KY 41083
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
KERRY B. DEATHERAGE Registered Agent

Director

Name Role
KERRY B. DEATHERAGE Director
KARYN B. DEATHERAGE Director

Incorporator

Name Role
KERRY B. DEATHERAGE Incorporator
KARYN B. DEATHERAGE Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Annual Report 1978-07-01
Articles of Incorporation 1977-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7577507009 2020-04-07 0457 PPP P O BOX 445, SPRINGFIELD, KY, 40069-0445
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91250
Loan Approval Amount (current) 91250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27936
Servicing Lender Name Springfield State Bank
Servicing Lender Address 125 E Main St, SPRINGFIELD, KY, 40069-1224
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRINGFIELD, WASHINGTON, KY, 40069-0445
Project Congressional District KY-01
Number of Employees 16
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27936
Originating Lender Name Springfield State Bank
Originating Lender Address SPRINGFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91969.86
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State