Search icon

PEG'S FOOD MART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEG'S FOOD MART, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1988 (37 years ago)
Organization Date: 03 Feb 1988 (37 years ago)
Last Annual Report: 08 Jun 2024 (a year ago)
Organization Number: 0239603
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40456
City: Mount Vernon, Climax, Conway, Disputanta
Primary County: Rockcastle County
Principal Office: 1681 S WILDERNESS RD , MT. VERNON, KY 40456
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
PEGGY A. MILLS Registered Agent

Director

Name Role
Peggy A Mills Director
Bert H King II Director
Cynthia R King Director
PEGGY KING Director

President

Name Role
Peggy A Mills President

Secretary

Name Role
Cynthia R King Secretary

Treasurer

Name Role
Cynthia R King Treasurer

Vice President

Name Role
Bert H King II Vice President

Incorporator

Name Role
PEGGY KING Incorporator

Filings

Name File Date
Annual Report 2024-06-08
Annual Report 2023-05-01
Annual Report 2022-06-06
Annual Report 2021-05-19
Annual Report 2020-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
32353.43
Total Face Value Of Loan:
32353.43

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$32,353.43
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,353.43
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$32,537.8
Servicing Lender:
Citizens Bank
Use of Proceeds:
Payroll: $32,353.43

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State