Search icon

PETRA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PETRA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 2004 (21 years ago)
Organization Date: 26 Jul 2004 (21 years ago)
Last Annual Report: 09 Jul 2024 (a year ago)
Organization Number: 0591023
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2003 VERSAILLES RD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
James B. Gorham Secretary

President

Name Role
Robert J Gorham III President

Registered Agent

Name Role
ROBERT JULIAN GORHAM Registered Agent

Director

Name Role
James B. Gorham Director

Incorporator

Name Role
ROBERT JULIAN GORHAM Incorporator

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-07-03
Annual Report 2022-07-01
Annual Report 2021-07-01
Annual Report 2020-06-29

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$114,100
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$114,949.41
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $101,100
Utilities: $6,000
Rent: $7,000

Court Cases

Court Case Summary

Filing Date:
1987-06-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
PETRA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State