Search icon

PCT Enterprises, LLC

Company Details

Name: PCT Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2011 (14 years ago)
Organization Date: 14 Jun 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0793716
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 13318 WEST HWY 42. STE 100 , Prospect, KY 40059
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PCT ENTERPRISES LLC CBS BENEFIT PLAN 2023 452541159 2024-12-30 PCT ENTERPRISES LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 442110
Sponsor’s telephone number 5024097437
Plan sponsor’s address 13306 W HWY 42, PROSPECT, KY, 40059

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
PCT ENTERPRISES LLC CBS BENEFIT PLAN 2022 452541159 2023-12-27 PCT ENTERPRISES LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 442110
Sponsor’s telephone number 5024097437
Plan sponsor’s address 13306 W HWY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PCT ENTERPRISES LLC CBS BENEFIT PLAN 2021 452541159 2022-12-29 PCT ENTERPRISES LLC 2
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 442110
Sponsor’s telephone number 5024097437
Plan sponsor’s address 13306 W HWY 42, PROSPECT, KY, 40059

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Paul C Taylor Organizer

Registered Agent

Name Role
Paul C Taylor Registered Agent

Member

Name Role
Paul Taylor Member
Linda Taylor Member

Assumed Names

Name Status Expiration Date
LINDA BAKER TAYLOR REALTOR Active 2026-07-16

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-15
Annual Report 2023-02-21
Principal Office Address Change 2022-07-12
Annual Report 2022-02-17
Certificate of Assumed Name 2021-07-16
Annual Report 2021-03-30
Annual Report 2020-02-19
Annual Report 2019-08-19
Annual Report 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1429118301 2021-01-17 0457 PPS 13306 H WHY 42, Prospect, KY, 40059
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6840
Loan Approval Amount (current) 6840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28699
Servicing Lender Name BOM Bank
Servicing Lender Address 814 Washington St, NATCHITOCHES, LA, 71457-4728
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, JEFFERSON, KY, 40059
Project Congressional District KY-03
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28699
Originating Lender Name BOM Bank
Originating Lender Address NATCHITOCHES, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6879.9
Forgiveness Paid Date 2021-08-18
6834127206 2020-04-28 0457 PPP 13306 HIGHWAY 42, PROSPECT, KY, 40059-9249
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28699
Servicing Lender Name BOM Bank
Servicing Lender Address 814 Washington St, NATCHITOCHES, LA, 71457-4728
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, OLDHAM, KY, 40059-9249
Project Congressional District KY-04
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28699
Originating Lender Name BOM Bank
Originating Lender Address NATCHITOCHES, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6851.57
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State