Search icon

KENT PRICE PLUMBING, INC.

Company Details

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 (a year 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

Registered Agent

Name Role
KENT PRICE Registered Agent

President

Name Role
Kent Price President

Vice President

Name Role
Catherine Price Vice President

Director

Name Role
Kent Price Director
Catherine Price Director
KENT PRICE Director

Incorporator

Name Role
KENT PRICE Incorporator

Filings

Name File Date
Principal Office Address Change 2024-06-25
Annual Report 2024-06-25
Registered Agent name/address change 2023-06-23
Principal Office Address Change 2023-06-23
Annual Report 2023-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
43740.00
Total Face Value Of Loan:
43740.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43740
Current Approval Amount:
43740
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
44087.52

Sources: Kentucky Secretary of State