Search icon

NATIONAL PROPERTIES, INC.

Company Details

Name: NATIONAL PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 1982 (43 years ago)
Organization Date: 08 Sep 1982 (43 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0170175
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 3844 S. HWY. 27, STE. C, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
MARK S. MERRICK President

Director

Name Role
ROBERT S. HARRIS Director

Incorporator

Name Role
ROBERT S. HARRIS Incorporator

Registered Agent

Name Role
MARK MERRICK Registered Agent

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-05
Annual Report 2022-06-06
Annual Report 2021-05-10
Annual Report 2020-05-06

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
100900.00
Total Face Value Of Loan:
100900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100900
Current Approval Amount:
100900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101628.72

Sources: Kentucky Secretary of State