Search icon

HOLIDAY ENTERPRISES OF PIKEVILLE, INC.

Company Details

Name: HOLIDAY ENTERPRISES OF PIKEVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1995 (30 years ago)
Organization Date: 29 Sep 1995 (30 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0406082
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: 146 SOUTH MAYO TR., P. O. BOX 2439, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS W. HUFFMAN Registered Agent

President

Name Role
Thomas W. Huffman President

Vice President

Name Role
Debra E. Huffman Vice President

Incorporator

Name Role
THOMAS W. HUFFMAN Incorporator

Director

Name Role
Thomas W. Huffman Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming FAC0000108 Facility Active - - - 2025-04-20 222 South Mayo Trail, Pikeville, PIKE, KY

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-14
Annual Report 2021-05-01
Annual Report 2020-03-07
Annual Report 2019-07-01
Annual Report 2018-05-09
Annual Report 2017-05-12
Annual Report 2016-06-30
Annual Report 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7565938400 2021-02-12 0457 PPS 185 S Mayo Trl, Pikeville, KY, 41501-1516
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501-1516
Project Congressional District KY-05
Number of Employees 21
NAICS code 531110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52649.06
Forgiveness Paid Date 2021-12-29
1090517307 2020-04-28 0457 PPP 185 South Mayo Trail, PIKEVILLE, KY, 41501
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1100
Project Congressional District KY-05
Number of Employees 18
NAICS code 561499
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49179.21
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State