Search icon

PORCO PROPANE GAS, INC.

Company Details

Name: PORCO PROPANE GAS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 1999 (26 years ago)
Organization Date: 18 Oct 1999 (26 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0481989
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 708 BURKESVILLE RD, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD POORE Registered Agent

President

Name Role
Donald Poore President

Secretary

Name Role
Saundra Poore Secretary

Treasurer

Name Role
Saundra Poore Treasurer

Vice President

Name Role
Ryan Poore Vice President

Incorporator

Name Role
DONALD POORE Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-22
Annual Report 2022-06-16
Annual Report 2021-05-21
Annual Report 2020-04-28

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32100
Current Approval Amount:
32100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32359.48

Sources: Kentucky Secretary of State