Search icon

Pikeville Ace Hardware, Inc.

Company Details

Name: Pikeville Ace Hardware, Inc.
Legal type: Kentucky Corporation
Status: Deleted
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 2013 (12 years ago)
Organization Date: 09 Mar 2013 (12 years ago)
Organization Number: 0852104
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: PO Box 3134, Pikeville, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Michael R Shepherd Registered Agent

Incorporator

Name Role
Earnest J Watts Incorporator

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9652637002 2020-04-09 0457 PPP 4285 MAYO TRL, PIKEVILLE, KY, 41501-3210
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name Ace Hardware
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PIKEVILLE, PIKE, KY, 41501-3210
Project Congressional District KY-05
Number of Employees 11
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48724.78
Forgiveness Paid Date 2021-03-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 417.96
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Mech Maint Materials & Suppls 41.69
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 537
Executive 2025-02-14 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 138.31
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Mech Maint Materials & Suppls 39.98
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 1387.96
Executive 2025-01-27 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 37.5
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 39.01
Executive 2025-01-17 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 20.57
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Natural Resources Supplies Mech Maint Materials & Suppls 53.49

Sources: Kentucky Secretary of State