Search icon

PERMCO HR, INC.

Company Details

Name: PERMCO HR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 1984 (41 years ago)
Organization Date: 06 Apr 1984 (41 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0188450
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1095 NEBO ROAD, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
BEN S. WOOD, III Director
ALICE M. SANDERS Director
Amy R Sanderson Director

Incorporator

Name Role
PHILLIP J. SHEPHERD Incorporator

Registered Agent

Name Role
AMY SANDERSON Registered Agent

President

Name Role
Amy R Sanderson President

Form 5500 Series

Employer Identification Number (EIN):
611053760
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Former Company Names

Name Action
PERMCO, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report Amendment 2023-06-16
Annual Report 2023-05-01
Annual Report 2022-08-08
Annual Report 2021-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
11200.00
Total Face Value Of Loan:
11200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11200
Current Approval Amount:
11200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11267.51

Sources: Kentucky Secretary of State