Name: | KENT PRICE PLUMBING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 1993 (32 years ago) |
Organization Date: | 31 Mar 1993 (32 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0313387 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 210 Golf Cart Dr, PO Box 932, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KENT PRICE | Registered Agent |
Name | Role |
---|---|
Kent Price | President |
Name | Role |
---|---|
Catherine Price | Vice President |
Name | Role |
---|---|
Kent Price | Director |
Catherine Price | Director |
KENT PRICE | Director |
Name | Role |
---|---|
KENT PRICE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Principal Office Address Change | 2024-06-25 |
Annual Report | 2023-06-23 |
Registered Agent name/address change | 2023-06-23 |
Principal Office Address Change | 2023-06-23 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-15 |
Annual Report | 2020-04-21 |
Annual Report | 2019-06-29 |
Annual Report | 2018-05-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7581617010 | 2020-04-07 | 0457 | PPP | 500 WEST WALNUT ST, MAYFIELD, KY, 42066-2148 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State