Search icon

ED'S PERFORMANCE CYCLE, INC.

Company Details

Name: ED'S PERFORMANCE CYCLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2014 (11 years ago)
Organization Date: 01 Aug 2014 (11 years ago)
Last Annual Report: 09 Jan 2025 (5 months ago)
Organization Number: 0893581
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 3235 DAVE MILLER ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
EDWIN ADAMS Director
JULIE ADAMS Director

President

Name Role
EDWIN ADAMS President

Secretary

Name Role
JULIE ADAMS Secretary

Registered Agent

Name Role
RAY EDWIN ADAMS Registered Agent

Incorporator

Name Role
RAY EDWIN ADAMS Incorporator

Filings

Name File Date
Annual Report 2025-01-09
Annual Report 2024-08-01
Annual Report 2023-01-24
Annual Report 2022-05-17
Annual Report 2021-03-29

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
3628.75
Total Face Value Of Loan:
3628.75

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3628.75
Current Approval Amount:
3628.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3648.34

Sources: Kentucky Secretary of State