Search icon

PROPER PLANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROPER PLANTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1992 (33 years ago)
Organization Date: 19 Feb 1992 (33 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0296935
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3050 MILITARY PIKE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Jeanine M Madison Secretary

Incorporator

Name Role
ELIZABETH K. BROYLES Incorporator

Director

Name Role
MICHAEL WARREN MADISON Director
RUSSELL R. MADISON Director
JEANINE M. MADISON Director

Registered Agent

Name Role
W. BRADFORD BOONE Registered Agent

President

Name Role
Jeanine M Madison President

Assumed Names

Name Status Expiration Date
PROPER PLANTS Inactive 2023-07-15

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-09-20
Annual Report 2021-02-09
Annual Report 2020-03-26

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
17330.00
Total Face Value Of Loan:
17330.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17330
Current Approval Amount:
17330
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
17468.16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State