Search icon

PROTURF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROTURF, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1988 (38 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0238244
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2007 BROWNS VILLAGE RD., JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JAMES H. BALL Registered Agent

Director

Name Role
RICHARD D. SANSBURY Director
Rick Sansbury Director

Incorporator

Name Role
DAVID S. WASKEY Incorporator

President

Name Role
Rick Sansbury President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-08-08
Annual Report 2023-03-15
Annual Report 2022-04-11
Annual Report 2021-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
323515.00
Total Face Value Of Loan:
323515.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$323,515
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$323,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$326,875.96
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $323,515

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 267-0376
Add Date:
2007-05-07
Operation Classification:
Private(Property)
power Units:
30
Drivers:
22
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State