Search icon

ARP MANAGEMENT Corp.

Company Details

Name: ARP MANAGEMENT Corp.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2011 (14 years ago)
Organization Date: 05 Apr 2011 (14 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0788666
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 215 Commerce Drive, Elizabethtown, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 200

Incorporator

Name Role
Hyodon Ahn Incorporator

Registered Agent

Name Role
Anil Patel Registered Agent

President

Name Role
Anilkumar K. Patel President

Secretary

Name Role
Paresh K. Patel Secretary

Vice President

Name Role
Rajendrakumar K. Patel Vice President

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-03-17
Annual Report 2022-04-11
Annual Report 2021-02-10
Annual Report Amendment 2020-06-19

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
45895.65
Total Face Value Of Loan:
45895.65
Date:
2020-04-09
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:
45895.65
Total Face Value Of Loan:
45895.65

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45895.65
Current Approval Amount:
45895.65
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46261.54

Sources: Kentucky Secretary of State