Search icon

EXECUTIVE ASSOCIATES, INC.

Company Details

Name: EXECUTIVE ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 1988 (37 years ago)
Organization Date: 13 Sep 1988 (37 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0248312
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 112 WEST HIGH STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DEAN K. HUNT Director
Dean Hunt Director

President

Name Role
Dean Hunt President

Incorporator

Name Role
DEAN K. HUNT Incorporator

Registered Agent

Name Role
DEAN HUNT Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611151182
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
DEAN K. HUNT, ESQ. Inactive 2019-03-17

Filings

Name File Date
Annual Report 2025-02-07
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
31800.00
Total Face Value Of Loan:
31800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31800
Current Approval Amount:
31800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32056.14

Sources: Kentucky Secretary of State