Search icon

W.L. PRUITT MONUMENT, INC.

Company Details

Name: W.L. PRUITT MONUMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2008 (17 years ago)
Organization Date: 23 Sep 2008 (17 years ago)
Last Annual Report: 24 Mar 2025 (2 months ago)
Organization Number: 0714064
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40437
City: Hustonville
Primary County: Lincoln County
Principal Office: 5590 KY HWY. 2141, P.O. BOX 140, HUSTONVILLE, KY 40437
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ANTHONY J . FLORO Registered Agent

President

Name Role
Anthony J. Floro President

Vice President

Name Role
Jessica D. Floro Vice President

Director

Name Role
Anthony J. Floro Director
Jessica D. Floro Director

Incorporator

Name Role
ANTHONY J. FLORO Incorporator

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-02-29
Annual Report 2023-04-11
Annual Report 2022-08-30
Annual Report 2021-06-21

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
7300.00
Total Face Value Of Loan:
7300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7347.45

Sources: Kentucky Secretary of State