Search icon

PAGE PLUMBING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAGE PLUMBING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2009 (17 years ago)
Organization Date: 23 Jan 2009 (17 years ago)
Last Annual Report: 07 Jun 2023 (2 years ago)
Organization Number: 0722100
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4835 LEESTOWN RD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DANIEL W PAGE Registered Agent

President

Name Role
DANIEL W PAGE President

Secretary

Name Role
DANIEL W PAGE Secretary

Treasurer

Name Role
MELISSA A PAGE Treasurer

Vice President

Name Role
MELISSA ANN PAGE Vice President

Incorporator

Name Role
DANIEL W PAGE Incorporator
STEVONN R PAGE Incorporator

Filings

Name File Date
Dissolution 2023-12-12
Annual Report 2023-06-07
Annual Report 2022-06-01
Annual Report 2021-04-15
Annual Report 2020-06-26

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$7,962.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,962.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,075.74
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $7,962.5
Jobs Reported:
4
Initial Approval Amount:
$17,557
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,663.32
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $17,556

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State