Search icon

PIERCE FINANCIAL PLANNING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIERCE FINANCIAL PLANNING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 1997 (28 years ago)
Organization Date: 01 Aug 1997 (28 years ago)
Last Annual Report: 02 Jun 2024 (a year ago)
Organization Number: 0436593
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 200 Culpepper Rd, Lexington, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GEORGE D PIERCE Registered Agent

President

Name Role
George D Pierce President

Director

Name Role
George D Pierce Director

Incorporator

Name Role
GEORGE D PIERCE Incorporator

Filings

Name File Date
Annual Report 2024-06-02
Principal Office Address Change 2023-08-07
Registered Agent name/address change 2023-08-07
Annual Report 2023-06-25
Registered Agent name/address change 2022-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
13600.00
Total Face Value Of Loan:
13600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13600
Current Approval Amount:
13600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13748.09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State