Search icon

NORTHERN KENTUCKY PROPANE GAS, INC.

Company Details

Name: NORTHERN KENTUCKY PROPANE GAS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2003 (22 years ago)
Organization Date: 25 Aug 2003 (22 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Organization Number: 0566833
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3835 MAXON ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Joe Craft Registered Agent

President

Name Role
Eric T Small President

Vice President

Name Role
Craig T Small Vice President

Director

Name Role
Eric T Small Director
Craig T Small Director

Incorporator

Name Role
ERIC T. SMALL Incorporator

Filings

Name File Date
Dissolution 2024-05-13
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-04-08
Principal Office Address Change 2021-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
18960.00
Total Face Value Of Loan:
18960.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18960
Current Approval Amount:
18960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19105.45

Sources: Kentucky Secretary of State