Search icon

KENTUCKY MANOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY MANOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2001 (24 years ago)
Organization Date: 15 Aug 2001 (24 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0520948
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 190 HOLLOW BRIDGE DR., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOHN KEVIN SHEERAN Registered Agent

Secretary

Name Role
Carlena Sheeran Secretary

Director

Name Role
Chloe Jean Sheeran Director
John Taylor Sheeran Director

President

Name Role
John K Sheeran President

Incorporator

Name Role
JOHN KEVIN SHEERAN Incorporator

Treasurer

Name Role
Carlena Sheeran Treasurer

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-05-24
Annual Report 2022-07-14
Annual Report 2021-03-18
Annual Report 2020-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
3700.00
Total Face Value Of Loan:
3700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3700
Current Approval Amount:
3700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3723.64

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State