Search icon

KENTON COLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTON COLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1988 (37 years ago)
Organization Date: 27 Dec 1988 (37 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0252507
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1050 BEWLEY HOLLOW ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PATSY PENCE Registered Agent

President

Name Role
Patsy A Pence President

Secretary

Name Role
DONNA N PENCE Secretary

Vice President

Name Role
DONNA N PENCE Vice President

Director

Name Role
THOMAS H. GOFF Director
Patsy Pence Director
Donna Pence Director

Incorporator

Name Role
THOMAS H. GOFF Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PATSY PENCE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2400279

Unique Entity ID

Unique Entity ID:
SMGAQNJM3K38
CAGE Code:
8FKF8
UEI Expiration Date:
2026-04-24

Business Information

Activation Date:
2025-04-28
Initial Registration Date:
2019-08-22

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-06-06
Annual Report 2022-03-07
Annual Report 2021-02-09
Registered Agent name/address change 2020-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State