Search icon

P C LOGGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P C LOGGING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2000 (25 years ago)
Organization Date: 13 Mar 2000 (25 years ago)
Last Annual Report: 19 May 2022 (3 years ago)
Organization Number: 0491000
ZIP code: 40856
City: Miracle
Primary County: Bell County
Principal Office: 15618 HWY 987, MIRACLE, KY 40856
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TERESA GREEN Registered Agent

Director

Name Role
TERESA GREEN Director
CECIL GREEN Director
Teresa Green Director

Incorporator

Name Role
TERESA GREEN Incorporator

President

Name Role
Teresa Green President

Filings

Name File Date
Dissolution 2023-02-14
Annual Report 2022-05-19
Annual Report 2021-04-14
Annual Report 2020-03-19
Annual Report 2019-04-07

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
15100.00
Total Face Value Of Loan:
15100.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$15,100
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,226.59
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $15,096
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State