Search icon

MT. PLEASANT FARMS

Company claim

Is this your business?

Get access!

Company Details

Name: MT. PLEASANT FARMS
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 18 Jun 1981 (44 years ago)
Organization Number: 0157411
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4000 DUPONT CIRCLE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

President

Name Role
GEORGE E. CLARK President
THOMAS L. HENSLEY President

Filings

Name File Date
Renewal of Assumed Name Return 2003-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15930.78
Total Face Value Of Loan:
15930.78
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24200.00
Total Face Value Of Loan:
24200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,200
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,347.89
Servicing Lender:
The Citizens Bank
Use of Proceeds:
Payroll: $24,200
Jobs Reported:
2
Initial Approval Amount:
$15,930.78
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,930.78
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,984.46
Servicing Lender:
The Citizens Bank
Use of Proceeds:
Payroll: $15,927.78
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State