Search icon

The Propel Company, Inc.

Company Details

Name: The Propel Company, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2011 (14 years ago)
Organization Date: 04 Jan 2011 (14 years ago)
Last Annual Report: 09 Jul 2024 (9 months ago)
Organization Number: 0778570
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 6796 Powerline Drive, Florence, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Thomas Miller Vice President

Director

Name Role
Thomas Miller Director
William D Pelfrey Director

Incorporator

Name Role
Thomas L Miller Incorporator

Registered Agent

Name Role
William D Pelfrey Registered Agent

President

Name Role
William D Pelfrey President

Filings

Name File Date
Annual Report 2024-07-09
Registered Agent name/address change 2024-07-09
Principal Office Address Change 2024-07-09
Annual Report 2023-07-01
Registered Agent name/address change 2023-03-23
Principal Office Address Change 2023-03-23
Annual Report 2022-08-29
Principal Office Address Change 2021-08-24
Annual Report 2021-08-20
Annual Report 2020-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2552827404 2020-05-06 0457 PPP 812 Russell St Ste G, Covington, KY, 41011
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126200
Loan Approval Amount (current) 126200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 6
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126881.13
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State