Search icon

JOHN PERRY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN PERRY CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1985 (40 years ago)
Organization Date: 13 May 1985 (40 years ago)
Last Annual Report: 30 Jun 1994 (31 years ago)
Organization Number: 0201539
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P. O. BOX 2144, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN P. CALL Registered Agent

Director

Name Role
SARAH CALL RIFE Director

Incorporator

Name Role
SARAH CALL RIFE Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Statement of Change 1994-06-30
Statement of Change 1993-03-31
Annual Report 1993-03-30

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74000.00
Total Face Value Of Loan:
74000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-23
Type:
Planned
Address:
ARNOLD AVE., PRESTONSBURG, KY, 41653
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-30
Type:
Planned
Address:
U.S. 23 & U.S. 460, PAINTSVILLE, KY, 41240
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 4075

Sources: Kentucky Secretary of State