Search icon

ECONOPRO SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECONOPRO SERVICE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 1986 (39 years ago)
Organization Date: 21 Apr 1986 (39 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0214199
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1330 VERSAILLES RD., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Kennetha J. Keinath Director
Donald Harber Director
JAMES C. JOHNS Director
WILLIAMS S. BARNES Director

Registered Agent

Name Role
WAYNE F. COLLIER Registered Agent

Vice President

Name Role
Donald Harber Vice President

President

Name Role
KENNETHA J KEINATH President

Incorporator

Name Role
WAYNE F. COLLIER Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-26
Annual Report 2022-04-27
Annual Report 2021-04-02
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
90132.50
Total Face Value Of Loan:
90132.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90132.5
Current Approval Amount:
90132.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90773.44

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State