Search icon

PENA ENTERPRISES INC

Company Details

Name: PENA ENTERPRISES INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Mar 2008 (17 years ago)
Organization Date: 18 Mar 2008 (17 years ago)
Last Annual Report: 12 Jun 2023 (2 years ago)
Organization Number: 0688315
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 209 WEST MAIN STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JEFFERY PENA Registered Agent

President

Name Role
JEFFREY PENA President

Incorporator

Name Role
JEFFERY PENA Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 778678 Agent - Life Inactive 2012-04-03 - 2020-03-31 - -
Department of Insurance DOI ID 778678 Agent - Health Inactive 2012-04-03 - 2020-03-31 - -

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-12
Annual Report 2022-06-23
Annual Report 2021-06-28
Annual Report 2020-06-16
Annual Report 2019-06-28
Annual Report 2018-06-28
Annual Report 2017-06-21
Annual Report 2016-06-21
Annual Report 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6174198608 2021-03-20 0457 PPP 2212 Belmont Dr, Lexington, KY, 40516-9672
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40516-9672
Project Congressional District KY-06
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2004.5
Forgiveness Paid Date 2021-06-15
6723878702 2021-04-04 0457 PPS 209 W Main St, Danville, KY, 40422-1811
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-1811
Project Congressional District KY-01
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2003.83
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State