Search icon

KEN-TENN PROPANE GAS, INC.

Company Details

Name: KEN-TENN PROPANE GAS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1987 (38 years ago)
Organization Date: 09 Jul 1987 (38 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0231396
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
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

Incorporator

Name Role
GEORGE E. LONG, II Incorporator

President

Name Role
Eric T Small President

Vice President

Name Role
Craig T Small Vice President

Director

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

Registered Agent

Name Role
Joe Craft Registered Agent

Filings

Name File Date
Dissolution 2024-05-14
Annual Report 2024-03-26
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2022-04-08

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
2020-04-28
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:
24340.00
Total Face Value Of Loan:
24340.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24340
Current Approval Amount:
24340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24508.05

Sources: Kentucky Secretary of State