Search icon

ENERGY CENTER OF HOPKINSVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY CENTER OF HOPKINSVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1986 (39 years ago)
Organization Date: 19 Sep 1986 (39 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0219715
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 747 Minnow Rd, Murray, KY 42071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Zachary CALHOUN Secretary

Director

Name Role
CHRIS HALL Director
CAROL CALHAUN Director
MIKE CALHOUN Director

Registered Agent

Name Role
MIKE CALHOUN Registered Agent

Vice President

Name Role
Nick Calhoun Vice President

Incorporator

Name Role
MIKE CALHOUN Incorporator

President

Name Role
Michael Calhoun President

Assumed Names

Name Status Expiration Date
CALHOUN'S POOL, HEARTH & PATIO Inactive 2021-01-07
CULLIGAN & COMPANY OF HOPKINSVILLE, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-03
Principal Office Address Change 2024-06-03
Registered Agent name/address change 2024-06-03
Certificate of Withdrawal of Assumed Name 2024-03-20
Annual Report 2023-06-07

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:
38685.00
Total Face Value Of Loan:
38685.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38685
Current Approval Amount:
38685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38925.71

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State