Search icon

PQ, INC.

Company Details

Name: PQ, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2010 (14 years ago)
Organization Date: 09 Dec 2010 (14 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Organization Number: 0777086
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: 77 COX PLAZA, GILBERTSVILLE, KY 42044
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PQ INC. CBS BENEFIT PLAN 2023 274270503 2024-12-30 PQ INC. 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 332700
Sponsor’s telephone number 2703627600
Plan sponsor’s address 77 COX PLAZA DR, GILBERTSVILLE, KY, 42044

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Ronald Blair Cox President

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Director

Name Role
Ronald Blair Cox Director
Ronald Roy Cox Director

Vice President

Name Role
Ronald Roy Cox Vice President

Registered Agent

Name Role
RONALD BLAIR COX Registered Agent

Assumed Names

Name Status Expiration Date
COX'S FIBERGLASS REPAIR Inactive 2021-07-07
372 COX GROUP Inactive 2021-06-30

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-09-02
Annual Report 2020-06-23
Annual Report 2019-06-26
Annual Report 2018-04-25
Annual Report 2017-05-02
Annual Report 2016-03-24
Name Renewal 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1905698302 2021-01-20 0457 PPS 77 Cox Plaza Dr, Gilbertsville, KY, 42044-8628
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97662.5
Loan Approval Amount (current) 97662.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21882
Servicing Lender Name Banterra Bank
Servicing Lender Address 3201 Banterra Dr, MARION, IL, 62959-6381
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gilbertsville, MARSHALL, KY, 42044-8628
Project Congressional District KY-01
Number of Employees 10
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21882
Originating Lender Name Banterra Bank
Originating Lender Address MARION, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98355.5
Forgiveness Paid Date 2021-10-13
4623107201 2020-04-27 0457 PPP 262 COX PLAZA DR, GILBERTSVILLE, KY, 42044-8628
Loan Status Date 2020-11-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97662
Loan Approval Amount (current) 97662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21882
Servicing Lender Name Banterra Bank
Servicing Lender Address 3201 Banterra Dr, MARION, IL, 62959-6381
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GILBERTSVILLE, MARSHALL, KY, 42044-8628
Project Congressional District KY-01
Number of Employees 13
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21882
Originating Lender Name Banterra Bank
Originating Lender Address MARION, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98092.78
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State