Search icon

KPPI, INC.

Company Details

Name: KPPI, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2012 (12 years ago)
Organization Date: 26 Dec 2012 (12 years ago)
Last Annual Report: 19 Feb 2024 (a year ago)
Organization Number: 0845654
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 655 E Dixie Ave, Elizabethtown, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
WILLIAM COCHRAN Incorporator

Registered Agent

Name Role
KPPI, INC. Registered Agent

Treasurer

Name Role
Ray Allan Mackey Treasurer

Secretary

Name Role
J. T. Workman Secretary

Vice President

Name Role
Dennis Liptrap Vice President

President

Name Role
Eric Heard President

Director

Name Role
Annie Tolle Director
Michael Cochran Director
Michael Williford Director
Jay Filiatreau Director

Filings

Name File Date
Principal Office Address Change 2024-08-20
Registered Agent name/address change 2024-08-20
Registered Agent name/address change 2024-02-19
Principal Office Address Change 2024-02-19
Annual Report 2024-02-19

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
53600.00
Total Face Value Of Loan:
53600.00
Date:
2020-04-30
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:
148000.00
Total Face Value Of Loan:
148000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148000
Current Approval Amount:
148000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53967.76
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53600
Current Approval Amount:
53600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54037.73

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 600

Sources: Kentucky Secretary of State