Search icon

ENS 2 TRANS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: ENS 2 TRANS, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2010 (15 years ago)
Organization Date: 19 May 2010 (15 years ago)
Last Annual Report: 17 Mar 2023 (2 years ago)
Organization Number: 0763353
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 43 CUMMINGS DRIVE, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
NAILA CEHIC President

Registered Agent

Name Role
NAILA CEHIC Registered Agent

Incorporator

Name Role
NAILA CEHIC Incorporator

Filings

Name File Date
Dissolution 2024-01-09
Annual Report 2023-03-17
Annual Report 2022-08-09
Annual Report 2021-04-21
Principal Office Address Change 2021-04-21

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
35803.00
Total Face Value Of Loan:
35803.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35803
Current Approval Amount:
35803
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36045.66

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State