Search icon

PERKINS INVESTMENTS, INC.

Company Details

Name: PERKINS INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2000 (25 years ago)
Organization Date: 08 Sep 2000 (25 years ago)
Last Annual Report: 03 May 2024 (a year ago)
Organization Number: 0500713
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2284 CARTER AVE, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 100

Officer

Name Role
Matthew Perkins Officer
Michael Perkins Officer

President

Name Role
Sam Perkins President

Treasurer

Name Role
Heather Perkins Treasurer

Vice President

Name Role
Ann Perkins Vice President

Incorporator

Name Role
SAM PERKINS Incorporator
ANN PERKINS Incorporator

Registered Agent

Name Role
MICHAEL PERKINS Registered Agent

Assumed Names

Name Status Expiration Date
SECOND HAND ROSE Inactive 2020-02-22
SECOND HAND ROSE CONSIGNMENT FURNITURE & MORE Inactive 2015-02-22

Filings

Name File Date
Annual Report Amendment 2024-05-03
Registered Agent name/address change 2024-05-03
Annual Report 2024-01-12
Annual Report 2023-06-02
Annual Report 2022-05-02
Annual Report 2021-06-02
Annual Report 2020-05-27
Annual Report 2019-06-20
Annual Report 2018-06-06
Annual Report 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986157102 2020-04-10 0457 PPP 2284 CARTER AVE, ASHLAND, KY, 41101-7824
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ASHLAND, BOYD, KY, 41101-7824
Project Congressional District KY-05
Number of Employees 10
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48340.94
Forgiveness Paid Date 2021-03-18
1575788606 2021-03-13 0457 PPS 2284 Carter Ave, Ashland, KY, 41101-7824
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47900
Loan Approval Amount (current) 47900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-7824
Project Congressional District KY-05
Number of Employees 10
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48136.22
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State