Search icon

McEnaney Management, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: McEnaney Management, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2011 (14 years ago)
Organization Date: 05 Dec 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Organization Number: 0806924
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 618 Marion Road, Princeton, KY 42445
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Steven M Laiderman Incorporator

Registered Agent

Name Role
Joseph McEnaney Registered Agent

President

Name Role
JOSEPH MCENANEY President

Secretary

Name Role
KATHLEEN MCENANEY Secretary

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2025-02-18
Annual Report 2024-03-07
Annual Report 2023-03-22
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
147367.00
Total Face Value Of Loan:
147367.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$147,367
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,955.29
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $147,367

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State