Search icon

LAKE REGION PROPANE GAS, INC.

Company Details

Name: LAKE REGION PROPANE GAS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1987 (38 years ago)
Organization Date: 02 Mar 1987 (38 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Organization Number: 0226255
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3835 MAXON ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
Joe Craft Registered Agent

President

Name Role
Eric T. Small President

Vice President

Name Role
Craig T. Small Vice President

Director

Name Role
Craig T. Small Director
Eric T. Small Director
GLORIA SMALL Director

Incorporator

Name Role
GEORGE E. LONG, II Incorporator

Filings

Name File Date
Dissolution 2024-05-13
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-04-08
Principal Office Address Change 2021-06-28

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
17817.50
Total Face Value Of Loan:
17817.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17817.5
Current Approval Amount:
17817.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17945.4

Sources: Kentucky Secretary of State