Search icon

PINNACLE PLANNING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINNACLE PLANNING GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1996 (29 years ago)
Organization Date: 28 Jun 1996 (29 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Organization Number: 0418128
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 22320, LEXINGTON, KY 40522-2320
Place of Formation: KENTUCKY
Authorized Shares: 600

Registered Agent

Name Role
M STEPHEN HANSON Registered Agent

Secretary

Name Role
Jennifer Hanson Secretary

Treasurer

Name Role
Jennifer Hanson Treasurer

President

Name Role
M. Stephen Hanson President

Incorporator

Name Role
E DOUGLAS RICHARDS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400497 Agent - Health Maintenance Organization Inactive 1997-04-11 - 2001-03-01 - -
Department of Insurance DOI ID 400497 Agent - Life Active 1996-08-29 - - 2026-03-31 -
Department of Insurance DOI ID 400497 Agent - Health Active 1996-08-29 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-04-02
Annual Report 2023-04-19
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
21400.00
Total Face Value Of Loan:
21400.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72600.00
Total Face Value Of Loan:
72600.00
Date:
2020-04-09
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:
21100.00
Total Face Value Of Loan:
21100.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21400
Current Approval Amount:
21400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21495.71
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21100
Current Approval Amount:
21100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21255.32

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State