Search icon

E'TOWN SMALL ENGINE, INC.

Company Details

Name: E'TOWN SMALL ENGINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1987 (37 years ago)
Organization Date: 28 Dec 1987 (37 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0237989
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 74 MCCAMISH DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 800

Director

Name Role
CARVEN HUNLEY Director
PHILIP THOMAS Director

Incorporator

Name Role
CARVEN HUNLEY Incorporator

Registered Agent

Name Role
PHILIP THOMAS Registered Agent

President

Name Role
Philip Thomas President

Secretary

Name Role
Rebecca Thomas Secretary

Vice President

Name Role
MARK THOMAS Vice President

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-08-02
Registered Agent name/address change 2023-03-14
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
64657.50
Total Face Value Of Loan:
64657.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64657.5
Current Approval Amount:
64657.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65429.85

Sources: Kentucky Secretary of State