Search icon

PRO-INVESTMENTS, INC.

Company Details

Name: PRO-INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1978 (47 years ago)
Organization Date: 05 May 1978 (47 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0088912
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 55542, LEXINGTON, KY 40555
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
KENNETH SHIELDS Secretary

Director

Name Role
STANLEY WAYNE WEST Director
ROBERT LEE SHIELDS, SR. Director
RONNIE SHIELDS Director
WILLIAM DAVIS SHIELDS Director

President

Name Role
RONNIE SHIELDS President

Registered Agent

Name Role
BENNETT E. BAYER Registered Agent

Incorporator

Name Role
STANLEY WAYNE WEST Incorporator
WILLIAM DAVIS SHIELDS Incorporator
ROBERT LEE SHIELDS, SR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-1023 NQ4 Retail Malt Beverage Drink License Active 2024-11-04 2013-06-25 - 2025-11-30 1533 Eastland Pkwy, Lexington, Fayette, KY 40505
Department of Alcoholic Beverage Control 034-LD-714 Quota Retail Drink License Active 2024-11-04 1984-03-05 - 2025-11-30 1533 Eastland Pkwy, Lexington, Fayette, KY 40505
Department of Alcoholic Beverage Control 034-RS-0631 Special Sunday Retail Drink License Active 2024-11-04 2007-12-16 - 2025-11-30 1533 Eastland Pkwy, Lexington, Fayette, KY 40505

Assumed Names

Name Status Expiration Date
SURFSIDE LOUNGE Inactive -
LEXINGTON BRAKE SERVICE Inactive -
TRIPLE S AUTO SALES Inactive -
OFFICE LOUNGE Inactive 2021-06-07

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-04-03
Annual Report 2023-04-27
Annual Report 2022-04-20
Reinstatement Approval Letter UI 2021-10-14
Principal Office Address Change 2021-10-14
Reinstatement 2021-10-14
Reinstatement Certificate of Existence 2021-10-14
Reinstatement Approval Letter UI 2021-06-16
Administrative Dissolution Return 2020-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2064047200 2020-04-15 0457 PPP 1533 eastland pkw suit 3, lexington, KY, 40505
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7045
Loan Approval Amount (current) 7045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address lexington, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7146.53
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State