Search icon

NEW VIEW ENTERPRISES, INC.

Company Details

Name: NEW VIEW ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 1992 (33 years ago)
Organization Date: 08 Jul 1992 (33 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 0302627
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 119 NORTH CHILES ST, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JOEL FRANCIS JAMES Director
JAMES SCOTT MOSELEY Director

Incorporator

Name Role
JAMES SCOTT MOSELEY Incorporator

Registered Agent

Name Role
New View Enterprises, dba: Mercer Dry Cleaning & Laundry Registered Agent

President

Name Role
Robert Glenn Walden President

Assumed Names

Name Status Expiration Date
S & K DRY CLEANERS Inactive -
THE NEW FILM FACTORY Inactive -
Mercer Dry Cleaning & Laundry Active 2028-11-20
MOSELEY'S S & K DRYCLEANING Inactive 2018-06-21

Filings

Name File Date
Registered Agent name/address change 2024-06-26
Annual Report Amendment 2024-06-26
Annual Report 2024-05-20
Certificate of Assumed Name 2023-11-20
Registered Agent name/address change 2023-11-20
Annual Report 2023-05-16
Registered Agent name/address change 2022-06-06
Annual Report 2022-06-06
Principal Office Address Change 2022-06-06
Annual Report 2021-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7764877206 2020-04-28 0457 PPP 119 N Chiles Street, HARRODSBURG, KY, 40330-1531
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2389
Loan Approval Amount (current) 2389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-1531
Project Congressional District KY-06
Number of Employees 1
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2403
Forgiveness Paid Date 2020-11-27
3238418805 2021-04-14 0457 PPS 119 N Chiles St, Harrodsburg, KY, 40330-1531
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2388
Loan Approval Amount (current) 2388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrodsburg, MERCER, KY, 40330-1531
Project Congressional District KY-06
Number of Employees 1
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2394.37
Forgiveness Paid Date 2021-07-21

Sources: Kentucky Secretary of State