Search icon

PCH, INC.

Company Details

Name: PCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 1998 (27 years ago)
Organization Date: 09 Jan 1998 (27 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0450339
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 1124 RIDGEWAY AVE., FALMOUTH, KY 41040
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Bronson McCarty President

Incorporator

Name Role
BRONSON MCCARTY Incorporator

Registered Agent

Name Role
BRONSON MCCARTY Registered Agent

Assumed Names

Name Status Expiration Date
FALMOUTH ACE HARDWARE Inactive 2023-08-31

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-02-14
Annual Report 2019-04-24
Annual Report 2018-04-16
Name Renewal 2018-03-08
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5405057402 2020-05-12 0457 PPP 1124 Ridgeway Ave, FALMOUTH, KY, 41040-1324
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FALMOUTH, PENDLETON, KY, 41040-1324
Project Congressional District KY-04
Number of Employees 12
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37745.95
Forgiveness Paid Date 2021-04-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 94.11
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Vegtn & Vegtn Cntrl Chem 104.85
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 131.88
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 79.86
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Utilities And Heating Fuels Bottled Gas 40.98
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Chemicals & Labratory Supplies 71.96

Sources: Kentucky Secretary of State