Search icon

PEARSON & PETERS ARCHITECTS, PLC

Company claim

Is this your business?

Get access!

Company Details

Name: PEARSON & PETERS ARCHITECTS, PLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1995 (29 years ago)
Organization Date: 28 Dec 1995 (29 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0409708
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3130 Lamar Dr, Lexington, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
JEFFREY T. PEARSON Organizer

Manager

Name Role
Maureen A Peters Manager
Jeffrey T Pearson Manager

Registered Agent

Name Role
JEFFREY T PEARSON Registered Agent

Former Company Names

Name Action
PEARSON/BENDER ASSOCIATES PLC Old Name

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-28
Registered Agent name/address change 2024-01-19
Principal Office Address Change 2023-07-31
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
33100.00
Total Face Value Of Loan:
43700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10600
Current Approval Amount:
43700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44125.03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State