Search icon

PCH INVESTMENTS 3, LLC

Company Details

Name: PCH INVESTMENTS 3, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 2015 (10 years ago)
Organization Date: 09 Mar 2015 (10 years ago)
Last Annual Report: 20 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0916025
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 116 Marketplace Dr, Suite A, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD PIERS HARVEY Registered Agent

Member

Name Role
RICHARD P HARVEY Member
CONSTANCE L HARVEY Member

Organizer

Name Role
LISA G. GARRY Organizer

Assumed Names

Name Status Expiration Date
MASSAGE ENVY SPA CHEVY CHASE Inactive 2020-03-24

Filings

Name File Date
Annual Report 2025-03-20
Principal Office Address Change 2024-04-23
Registered Agent name/address change 2024-04-23
Annual Report 2024-04-23
Annual Report 2023-03-28

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
83870.00
Total Face Value Of Loan:
83870.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83870
Current Approval Amount:
83870
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84387.01

Sources: Kentucky Secretary of State