Search icon

PROCRETE FINISHES, INC.

Company Details

Name: PROCRETE FINISHES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2014 (11 years ago)
Organization Date: 10 Jan 2014 (11 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0876148
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 148 DEERBROOK LANE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
PAUL BRANTINGHAM Incorporator

Registered Agent

Name Role
PAUL BRANTINGHAM Registered Agent

President

Name Role
Paul Brantingham President

Secretary

Name Role
Susan BRANTINGHAM Secretary

Treasurer

Name Role
Susan BRANTINGHAM Treasurer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-08-03
Annual Report 2022-07-18
Annual Report 2021-06-14
Annual Report 2020-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
15819.00
Total Face Value Of Loan:
15819.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15819
Current Approval Amount:
15819
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15915.65

Sources: Kentucky Secretary of State