Search icon

PRO-PAINTING CONTRACTORS, INC.

Company Details

Name: PRO-PAINTING CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1995 (30 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0340132
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 9915 HIGHWAY NO. 1389, LEWISPORT, KY 42351
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
PAT AMMON President

Vice President

Name Role
STEVE HARDESTY Vice President

Secretary

Name Role
William Carl Hardesty Secretary

Incorporator

Name Role
WILLIAM CARL HARDESTY Incorporator

Registered Agent

Name Role
WILLIAM CARL HARDESTY Registered Agent

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-05-01
Annual Report 2022-03-10
Annual Report 2021-04-06
Annual Report 2020-08-18

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
32721.00
Total Face Value Of Loan:
32721.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32721
Current Approval Amount:
32721
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33009.13

Sources: Kentucky Secretary of State