Search icon

PIONEER SUPPLY, LLC

Headquarter

Company Details

Name: PIONEER SUPPLY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2009 (16 years ago)
Organization Date: 23 Jan 2009 (16 years ago)
Last Annual Report: 29 Jan 2021 (4 years ago)
Managed By: Members
Organization Number: 0722017
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 782 EAST CENTER STREET, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of PIONEER SUPPLY, LLC, ILLINOIS LLC_03840751 ILLINOIS

Member

Name Role
THOMAS D JONES JR Member
STEVEN TRESSLER Member
COURTLAND J HELBIG Member

Organizer

Name Role
RONALD W. PETRELLA Organizer

Registered Agent

Name Role
THOMAS DAVID JONES, JR. Registered Agent

Filings

Name File Date
Dissolution 2022-01-20
Reinstatement Certificate of Existence 2021-01-29
Reinstatement 2021-01-29
Reinstatement Approval Letter Revenue 2021-01-28
Administrative Dissolution 2020-10-08
Annual Report 2019-07-11
Reinstatement Certificate of Existence 2018-01-22
Reinstatement 2018-01-22
Reinstatement Approval Letter Revenue 2018-01-22
Administrative Dissolution 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3302458409 2021-02-04 0457 PPS 782 E Center St Ste B, Madisonville, KY, 42431-2100
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30767
Servicing Lender Name First United Bank & Trust
Servicing Lender Address 19 S 2nd St, OAKLAND, MD, 21550-1517
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-2100
Project Congressional District KY-01
Number of Employees 1
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 30767
Originating Lender Name First United Bank & Trust
Originating Lender Address OAKLAND, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4906397000 2020-04-04 0457 PPP 782 E Center Street, Building B, MADISONVILLE, KY, 42431-2100
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30767
Servicing Lender Name First United Bank & Trust
Servicing Lender Address 19 S 2nd St, OAKLAND, MD, 21550-1517
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-2100
Project Congressional District KY-01
Number of Employees 283
NAICS code 212112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 30767
Originating Lender Name First United Bank & Trust
Originating Lender Address OAKLAND, MD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27122.67
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State