Search icon

FENTRESS MARINE, INC.

Company Details

Name: FENTRESS MARINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1997 (28 years ago)
Organization Date: 22 Jul 1997 (28 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0436148
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40152
City: Mc Daniels
Primary County: Breckinridge County
Principal Office: P.O. BOX 65, 15 S HWY 79, MCDANIELS, KY 40152
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Wayne Fentress President

Registered Agent

Name Role
WAYNE FENTRESS Registered Agent

Secretary

Name Role
Megan Fentress Miller Secretary

Treasurer

Name Role
Vicky Greenwood Fentress Treasurer

Vice President

Name Role
ADAM W FENTRESS Vice President

Incorporator

Name Role
THOMAS C. BRITE Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Principal Office Address Change 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-06-20

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
29745.00
Total Face Value Of Loan:
29745.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29745
Current Approval Amount:
29745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29889.24

Sources: Kentucky Secretary of State