Search icon

VALLEY AGENCY, INC.

Company Details

Name: VALLEY AGENCY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1986 (39 years ago)
Organization Date: 21 Aug 1986 (39 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Organization Number: 0218637
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: PO BOX 3482, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
PATRINA K. COMPTON Registered Agent

President

Name Role
Patrina Compton President

Director

Name Role
PATRINA KIDD COMPTON Director

Incorporator

Name Role
PATRINA KIDD COMPTON Incorporator
WILLIAM D. COMPTON Incorporator

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-02-29
Annual Report Amendment 2023-06-26
Registered Agent name/address change 2023-02-16
Annual Report 2023-02-16

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6023.84

Sources: Kentucky Secretary of State