Search icon

PLEASANT GREEN EDUCATION CORPORATION

Company Details

Name: PLEASANT GREEN EDUCATION CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Apr 2008 (17 years ago)
Organization Date: 07 Apr 2008 (17 years ago)
Last Annual Report: 31 Mar 2022 (3 years ago)
Organization Number: 0702347
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 540 WEST MAXWELL STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Director

Name Role
DR. REBECCA POWELL Director
MS. JANICE SHELTON Director
REV. T. H. PEOPLES, JR. Director
DR. LYNN SMITH Director
MRS. GERALDINE SYKES Director
Walter J Speed Director
William Bland Director
Delma Peoples Director
Sammie Brooks Director
Herbert Owens Director

Incorporator

Name Role
REV. T. H. PEOPLES, JR. Incorporator
WALTER J. SPEED, JR. Incorporator
W. DAVID BELL Incorporator

Registered Agent

Name Role
MARION HAIR Registered Agent

Assistant Treasurer

Name Role
Kimberly Baird Assistant Treasurer
Marion Hair Assistant Treasurer

Chairman

Name Role
Lynn Smith Chairman

Secretary

Name Role
Dawn Offutt Secretary

Treasurer

Name Role
Marland Fain Treasurer

Vice President

Name Role
Bettina Wright Vice President
Janice Owens Vice President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-31
Annual Report 2021-04-14
Annual Report 2020-02-12
Annual Report 2019-04-23
Annual Report 2018-06-06
Annual Report 2017-06-12
Annual Report 2016-07-05
Annual Report 2015-04-24
Annual Report 2014-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8504277909 2020-06-18 0457 PPP 540 West Maxwell Street, Lexington, KY, 40508-2548
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17612
Loan Approval Amount (current) 17612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-2548
Project Congressional District KY-06
Number of Employees 5
NAICS code 611699
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17817.07
Forgiveness Paid Date 2021-08-19
9610438609 2021-03-26 0457 PPS 540 W Maxwell St, Lexington, KY, 40508-2548
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19760
Loan Approval Amount (current) 19760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-2548
Project Congressional District KY-06
Number of Employees 4
NAICS code 611699
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19837.42
Forgiveness Paid Date 2021-08-23

Sources: Kentucky Secretary of State