Search icon

PHAR SHAR MANUFACTURING COMPANY, INC.

Company Details

Name: PHAR SHAR MANUFACTURING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1979 (46 years ago)
Organization Date: 05 Apr 1979 (46 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0116899
Industry: Apparel and other Finished Products from Fabrics & Similar Materials
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 801 Commerce Dr, Building 4, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MIKE PHARRIS Registered Agent

President

Name Role
Mike Pharris President

Secretary

Name Role
Shirley Dennis Secretary
Larrya Winchell Secretary

Director

Name Role
MIKE PHARRIS Director
OSCO PHARRIS Director
CHALMER L. SHARTZER Director

Incorporator

Name Role
CHALMER L. SHARTZER Incorporator
OSCO PHARRIS Incorporator

Assumed Names

Name Status Expiration Date
CAUGHT YA LOOKIN' Inactive 2018-08-21

Filings

Name File Date
Annual Report 2024-06-19
Principal Office Address Change 2024-06-19
Registered Agent name/address change 2024-06-19
Annual Report 2023-03-15
Annual Report 2022-05-24
Certificate of Assumed Name 2022-05-11
Annual Report 2021-06-02
Annual Report 2020-06-30
Annual Report 2019-06-17
Annual Report 2018-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104311683 0452110 1989-05-09 300 WEST WHITE OAK STREET, LEITCHFIELD, KY, 42754
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-05-09
Case Closed 1989-05-19

Related Activity

Type Inspection
Activity Nr 104311055
104311691 0452110 1989-05-09 115 SEQUOIA DRIVE, LEITCHFIELD, KY, 42754
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-05-09
Case Closed 1989-05-19

Related Activity

Type Inspection
Activity Nr 104311048

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8116937806 2020-06-05 0457 PPP 115 SEQUOIA DR, LEITCHFIELD, KY, 42754-1500
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70900
Loan Approval Amount (current) 70900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEITCHFIELD, GRAYSON, KY, 42754-1500
Project Congressional District KY-02
Number of Employees 22
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71165.88
Forgiveness Paid Date 2020-10-23
9215868304 2021-01-30 0457 PPS 115 Sequoia Dr, Leitchfield, KY, 42754-1564
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70900
Loan Approval Amount (current) 70900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leitchfield, GRAYSON, KY, 42754-1564
Project Congressional District KY-02
Number of Employees 22
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71179.66
Forgiveness Paid Date 2021-06-28

Sources: Kentucky Secretary of State