Search icon

PEH, INC.

Company Details

Name: PEH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2005 (20 years ago)
Organization Date: 07 Jul 2005 (20 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Organization Number: 0616949
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2012 HIDDEN FALLS TRAIL, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEH INC 401K PLAN 2023 352259255 2024-09-06 PEH INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624410
Sponsor’s telephone number 8592450606
Plan sponsor’s address 1697 PEABODY WAY, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PEH INC 401K PLAN 2022 352259255 2023-09-12 PEH INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 624410
Sponsor’s telephone number 8592450606
Plan sponsor’s address 1697 PEABODY WAY, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ELLEN V HARSHMAN-Hellyer Registered Agent

Vice President

Name Role
Shiela Ann Lourdes Harshman Vice President

Treasurer

Name Role
Ellen Villabroza Harshman-Hellyer Treasurer

Secretary

Name Role
Gerard Almadrones Oabel Secretary

Officer

Name Role
Isabella Anne Maria Harshman Officer

Director

Name Role
Ellen Villabroza Harshman- Hellyer Director
Shiela Ann Lourdes Harshman Director
Jacob Matthew Sprowles Director

Incorporator

Name Role
PETER HARSHMAN Incorporator
ELLEN HARSHMAN Incorporator

President

Name Role
Ellen Villabroza Harshman-Hellyer President

Assumed Names

Name Status Expiration Date
ELLEN V HARSHMAN AND/OR PETER E HARSHMAN REVOCABLE LIVING Active 2029-07-03
EVH VIBRANT INDIANA Inactive 2026-05-20
EVHJEWELRY.COM Inactive 2023-05-09
KARE BEARS Inactive 2015-07-07

Filings

Name File Date
Certificate of Assumed Name 2024-07-03
Annual Report 2024-04-30
Certificate of Assumed Name 2023-08-14
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Registered Agent name/address change 2023-02-02
Certificate of Withdrawal of Assumed Name 2022-11-15
Annual Report 2022-06-28
Certificate of Assumed Name 2021-05-20
Annual Report 2021-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7669507703 2020-05-01 0457 PPP 3155 CUSTER DR, LEXINGTON, KY, 40517-4011
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40517-4011
Project Congressional District KY-06
Number of Employees 24
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87196.68
Forgiveness Paid Date 2023-03-22
9207888506 2021-03-12 0457 PPS 3155 Custer Dr 3155 Custer Dr, Lexington, KY, 40517-4011
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73725
Loan Approval Amount (current) 73725
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-4011
Project Congressional District KY-06
Number of Employees 22
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74415.15
Forgiveness Paid Date 2022-02-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 19846.58
Executive 2025-01-22 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 16690.71
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 14795.91
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 13713.21
Executive 2024-07-16 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 19785.83
Executive 2023-09-13 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 17649.61
Executive 2023-08-15 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 20152.71
Executive 2023-07-24 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 21281.72

Sources: Kentucky Secretary of State