Search icon

PROFESSIONAL FENCE PROPERTIES LLC

Company Details

Name: PROFESSIONAL FENCE PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 08 Jan 2001 (24 years ago)
Organization Date: 08 Jan 2001 (24 years ago)
Last Annual Report: 02 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0508470
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6504 PARK PLACE, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT H OSMER Registered Agent

Organizer

Name Role
SCOTT W. DOLSON Organizer

Member

Name Role
Brenda A Osmer Member

Assumed Names

Name Status Expiration Date
PROFESSIONAL FENCE COMPANY Inactive 2016-01-23

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-02
Certificate of Withdrawal of Assumed Name 2022-07-21
Annual Report 2022-06-17
Registered Agent name/address change 2022-06-17
Certificate of Assumed Name 2021-05-17
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-25
Annual Report 2018-04-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0122KS430002 2011-09-08 2011-10-30 2011-10-30
Unique Award Key CONT_AWD_DJBP0122KS430002_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title FENCING FOR HANDBALL COURT
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes 3439: MISC WELD SOLDER & BRAZING SUPPLY

Recipient Details

Recipient PROFESSIONAL FENCE PROPERTIES LLC
UEI R51NJAFH2VL1
Legacy DUNS 098952807
Recipient Address 2506 ALLEN LN, LA GRANGE, 400318580, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6323318307 2021-01-26 0457 PPS 2506 Allen Ln, La Grange, KY, 40031-8580
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126172
Loan Approval Amount (current) 126172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Grange, OLDHAM, KY, 40031-8580
Project Congressional District KY-04
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126978.1
Forgiveness Paid Date 2021-09-15
6717677110 2020-04-14 0457 PPP 2506 ALLEN LN, LA GRANGE, KY, 40031-8580
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123500
Loan Approval Amount (current) 123500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-8580
Project Congressional District KY-04
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124604.64
Forgiveness Paid Date 2021-03-08

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 14.50 $37,050 $3,500 7 1 2011-12-08 Final

Sources: Kentucky Secretary of State