Search icon

PM4 PETROLEUM Inc.

Company Details

Name: PM4 PETROLEUM Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2014 (11 years ago)
Organization Date: 11 Apr 2014 (11 years ago)
Last Annual Report: 13 Feb 2024 (a year ago)
Organization Number: 0884560
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
Principal Office: 358 HENRY STREET, Eminence, KY 400191095
Place of Formation: KENTUCKY
Authorized Shares: 3000

Registered Agent

Name Role
MAYUR PATEL Registered Agent

Incorporator

Name Role
MAYUR PATEL Incorporator

President

Name Role
MAYUR PATEL President

Vice President

Name Role
BHUPENDRA PATEL Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 052-NQ-4505 NQ Retail Malt Beverage Package License Active 2024-06-12 2014-07-09 - 2025-06-30 4696 N Main St, Eminence, Henry, KY 40019

Filings

Name File Date
Annual Report 2024-02-13
Principal Office Address Change 2024-02-13
Annual Report 2023-06-25
Annual Report 2022-03-07
Annual Report 2021-06-29
Annual Report 2020-06-24
Annual Report 2019-05-20
Principal Office Address Change 2018-11-09
Annual Report 2018-08-20
Annual Report 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313478404 2021-02-06 0457 PPS 4696 N Main St, Eminence, KY, 40019-1095
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eminence, HENRY, KY, 40019-1095
Project Congressional District KY-04
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12459.39
Forgiveness Paid Date 2022-06-01
7875597110 2020-04-14 0457 PPP 4696 North Main Street, EMINENCE, KY, 40019
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EMINENCE, HENRY, KY, 40019-0001
Project Congressional District KY-04
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14602.89
Forgiveness Paid Date 2021-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000060 Fair Labor Standards Act 2020-08-04 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-08-04
Termination Date 2021-01-05
Section 1441
Sub Section PR
Status Terminated

Parties

Name PM4 PETROLEUM Inc.
Role Defendant
Name WHITTAMORE
Role Plaintiff

Sources: Kentucky Secretary of State