Search icon

THE PLACE

Company Details

Name: THE PLACE
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 19 Dec 1994 (30 years ago)
Organization Number: 0339834
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: SOUTHSIDE MANOR, SOUTH 12TH ST., MURRAY, KY 42071
Place of Formation: KENTUCKY

President

Name Role
BETTYE MILLER President
VAN HAVERSTOCK President
GAYE HAVERSTOCK President

Filings

Name File Date
Certificate of Assumed Name 1994-12-19

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
15455.34
Total Face Value Of Loan:
15455.34
Date:
2020-05-15
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:
16309.79
Total Face Value Of Loan:
16309.79

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16309.79
Current Approval Amount:
16309.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16421.05
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15455.34
Current Approval Amount:
15455.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15543.84

Sources: Kentucky Secretary of State