Search icon

PEPPERHILL, INC.

Company Details

Name: PEPPERHILL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1997 (28 years ago)
Organization Date: 01 Apr 1997 (28 years ago)
Last Annual Report: 27 Jun 2023 (2 years ago)
Organization Number: 0430933
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2104 EASTWAY DR, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BARBARA W. STEPHENS Registered Agent

President

Name Role
Barbara W Stephens President

Secretary

Name Role
DANA STEPHEN MAHAN Secretary

Incorporator

Name Role
DON W STEPHENS Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-27
Annual Report 2022-08-25
Annual Report 2021-09-20
Annual Report 2020-09-10
Registered Agent name/address change 2019-10-03
Annual Report 2019-10-03
Annual Report 2018-06-15
Annual Report 2017-03-29
Annual Report 2016-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9471067009 2020-04-09 0457 PPP 2104 Eastern Dr, LEXINGTON, KY, 40503
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46100
Loan Approval Amount (current) 46100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 21
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46529.42
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State