Search icon

SENTRA CORPORATION

Company Details

Name: SENTRA CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 1992 (33 years ago)
Organization Date: 22 May 1992 (33 years ago)
Last Annual Report: 21 Feb 2025 (3 months ago)
Organization Number: 0300833
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 112 ORCHARD LANE, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Wesley Cleary President

Secretary

Name Role
Darren Cleary Secretary

Vice President

Name Role
Dan Bryant Vice President

Director

Name Role
Sentra Resources, LLC Director
WILLIAM S. DAUGHERTY Director

Incorporator

Name Role
WILLIAM S. DAUGHERTY Incorporator

Registered Agent

Name Role
TIERRA BROWN LAW, PLC Registered Agent

Former Company Names

Name Action
SENTRA PETROLEUM, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-06-07
Annual Report 2023-03-16
Registered Agent name/address change 2022-08-23
Annual Report 2022-06-16

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
41323.00
Total Face Value Of Loan:
41323.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41323
Current Approval Amount:
41323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41473.37

Sources: Kentucky Secretary of State