Search icon

PETERSEN & ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PETERSEN & ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2009 (16 years ago)
Organization Date: 20 Oct 2009 (16 years ago)
Last Annual Report: 19 Mar 2025 (6 months ago)
Managed By: Members
Organization Number: 0745999
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 1257 KENNY PERRY DRIVE, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Organizer

Name Role
CHARLES N. PETERSEN Organizer

Member

Name Role
Charles N Petersen Member
Lydia P Petersen Member

Registered Agent

Name Role
CHARLES N. PETERSEN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 107-NQ4-4149 NQ4 Retail Malt Beverage Drink License Active 2025-04-07 2018-05-03 - 2026-04-30 1257 Kenny Perry Dr, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-LD-2643 Quota Retail Drink License Active 2025-04-07 2018-05-03 - 2026-04-30 1257 Kenny Perry Dr, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-RS-5232 Special Sunday Retail Drink License Active 2025-04-07 2018-05-03 - 2026-04-30 1257 Kenny Perry Dr, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-NQ4-4149 NQ4 Retail Malt Beverage Drink License Active 2024-04-22 2018-05-03 - 2026-04-30 1257 Kenny Perry Dr, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-LD-2643 Quota Retail Drink License Active 2024-04-22 2018-05-03 - 2026-04-30 1257 Kenny Perry Dr, Franklin, Simpson, KY 42134

Former Company Names

Name Action
PETERSEN WINDOWS AND MORE, LLC Old Name

Assumed Names

Name Status Expiration Date
THE ARLING AT KENNY PERRY'S COUNTRY CREEK GOLF COURSE Inactive 2020-12-04

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-05-29
Annual Report 2024-05-29
Annual Report 2024-04-22
Annual Report 2023-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
3103.45
Total Face Value Of Loan:
3103.45
Date:
2020-04-11
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:
3102.00
Total Face Value Of Loan:
3102.00
Date:
2020-04-11
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:
3102.00
Total Face Value Of Loan:
3102.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,103.45
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,103.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,113.48
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $3,098.45
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$3,102
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,127.33
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $3,102

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State