Search icon

CentrAlert Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: CentrAlert Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2013 (12 years ago)
Organization Date: 21 Mar 2005 (20 years ago)
Authority Date: 18 Jan 2013 (12 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Organization Number: 0847694
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3090 HARRODSBURG ROAD, SUITE 201, LEXINGTON, KY 40503
Place of Formation: NEVADA

Registered Agent

Name Role
JEFF WHATTAM Registered Agent

President

Name Role
Jeff Whattam President

Secretary

Name Role
Jeff Whattam Secretary

Director

Name Role
Jeff Whattam Director

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-05-16
Registered Agent name/address change 2022-01-13
Annual Report 2022-01-13
Annual Report 2021-07-15

USAspending Awards / Financial Assistance

Date:
2021-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00
Date:
2021-01-23
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:
160885.79
Total Face Value Of Loan:
160885.79
Date:
2020-04-28
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:
160885.79
Total Face Value Of Loan:
160885.79

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160885.79
Current Approval Amount:
160885.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161694.69
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160885.79
Current Approval Amount:
160885.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161663.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State