Search icon

P AND S ENTERPRISES & CONSULTING, INC.

Company Details

Name: P AND S ENTERPRISES & CONSULTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 2012 (13 years ago)
Organization Date: 19 Oct 2012 (13 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0840860
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 610 Wades Mill Rd, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
PAUL WRIGHT Vice President

President

Name Role
STEVE CAUDILL President

Secretary

Name Role
STEVE CAUDILL Secretary

Treasurer

Name Role
PAUL WRIGHT Treasurer

Incorporator

Name Role
STEVEN CAUDILL Incorporator
PAUL WRIGHT Incorporator

Registered Agent

Name Role
STEVEN CAUDILL Registered Agent

Filings

Name File Date
Annual Report 2025-02-11
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
170100.00
Total Face Value Of Loan:
170100.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170100
Current Approval Amount:
170100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
171257.62

Sources: Kentucky Secretary of State