Search icon

KING ENTERPRISES, INC.

Company Details

Name: KING ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1999 (26 years ago)
Organization Date: 01 Jun 1999 (26 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0474886
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: P.O. BOX 4161, 505 E 1ST ST, HOPKINSVILLE, KY 42241-4161
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRIAN KING Registered Agent

Signature

Name Role
Brian King Signature
BRIAN KING Signature

Sole Officer

Name Role
Brian King Sole Officer

Incorporator

Name Role
BRIAN KING Incorporator

Assumed Names

Name Status Expiration Date
QUALITY HEATING & COOLING Inactive 2010-11-27

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-05-01
Annual Report 2022-06-03
Annual Report 2021-04-21
Annual Report 2020-04-01
Annual Report 2019-05-07
Annual Report 2018-05-08
Annual Report 2017-04-12
Annual Report 2016-03-29
Annual Report 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7962987009 2020-04-08 0457 PPP 505 East 1ST ST, HOPKINSVILLE, KY, 42240-3158
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94342
Loan Approval Amount (current) 94342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-3158
Project Congressional District KY-01
Number of Employees 15
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94936.88
Forgiveness Paid Date 2020-11-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-25 2024 Cabinet of the General Government Department Of Veterans Affairs Maintenance And Repairs Maint Of Equipment-1099 Rept 285.47
Executive 2023-07-25 2024 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Building Materials & Supplies 474.35

Sources: Kentucky Secretary of State