Search icon

TERRANCE CORPORATION

Company Details

Name: TERRANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1987 (37 years ago)
Organization Date: 24 Sep 1987 (37 years ago)
Last Annual Report: 24 Feb 2025 (18 days ago)
Organization Number: 0234363
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 119 Rest Cottage Ln, Po Box 694, Pewee Valley, KY 40056
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KEVIN T. HALL Registered Agent

President

Name Role
Kevin Hall President

Vice President

Name Role
Laura Hall Vice President

Secretary

Name Role
Kacie Frentz Secretary

Director

Name Role
Kevin Hall Director
Laura Hall Director
KEVIN T. HALL Director
LAURA S. HALL Director

Incorporator

Name Role
LAURA S. HALL Incorporator

Assumed Names

Name Status Expiration Date
WE SIT BETTER Inactive -
THE FAMILY TREE CARE SERVICES, INC. Inactive 2021-01-05

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-02-29
Principal Office Address Change 2024-02-29
Annual Report Amendment 2023-06-20
Registered Agent name/address change 2023-06-14
Principal Office Address Change 2023-06-14
Reinstatement Certificate of Existence 2023-06-14
Reinstatement Approval Letter UI 2023-06-14
Reinstatement 2023-06-14
Reinstatement Approval Letter Revenue 2023-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7743797000 2020-04-08 0457 PPP 13117 EASTPOINT PARK BLVDSTE H, LOUISVILLE, KY, 40223-4193
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131520
Loan Approval Amount (current) 131520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4193
Project Congressional District KY-03
Number of Employees 60
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132611.8
Forgiveness Paid Date 2021-02-16
6967628410 2021-02-11 0457 PPS 13117 Eastpoint Park Blvd, Louisville, KY, 40223-4164
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125320.42
Loan Approval Amount (current) 125320.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4164
Project Congressional District KY-03
Number of Employees 60
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126281.78
Forgiveness Paid Date 2021-12-01

Sources: Kentucky Secretary of State