Search icon

PRECISION AUDIO, INC.

Company Details

Name: PRECISION AUDIO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1992 (33 years ago)
Organization Date: 02 Oct 1992 (33 years ago)
Last Annual Report: 10 Jul 2024 (9 months ago)
Organization Number: 0305917
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P. O. BOX 745, 2215 STATE RT. 45 NORTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 900

Registered Agent

Name Role
RONNIE VEATCH Registered Agent

President

Name Role
Ronald L Veatch jr President

Secretary

Name Role
Jennifer M Veatch Secretary

Treasurer

Name Role
Jennifer M Veatch Treasurer

Vice President

Name Role
Jennifer M Veatch Vice President

Director

Name Role
RONNIE VEATCH Director

Incorporator

Name Role
RONNIE VEATCH Incorporator

Filings

Name File Date
Annual Report 2024-07-10
Annual Report 2023-06-29
Annual Report 2022-06-20
Annual Report 2021-06-14
Annual Report 2020-06-25
Annual Report 2019-06-28
Annual Report 2018-06-14
Annual Report 2017-06-28
Annual Report 2016-06-30
Annual Report 2015-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2740958303 2021-01-21 0457 PPS 2215 State Route 45 N, Mayfield, KY, 42066-6730
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40461.52
Loan Approval Amount (current) 40461.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-6730
Project Congressional District KY-01
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40732
Forgiveness Paid Date 2021-09-29
7230687203 2020-04-28 0457 PPP 2215 State Route 45 N, MAYFIELD, KY, 42066-6730
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) 41136
Loan Approval Amount (current) 41136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-6730
Project Congressional District KY-01
Number of Employees 6
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41372.2
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-24 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 45
Executive 2024-07-22 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 514.97

Sources: Kentucky Secretary of State