Search icon

Pelfrey Management Group L.L.C.

Headquarter

Company Details

Name: Pelfrey Management Group L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2016 (8 years ago)
Organization Date: 28 Oct 2016 (8 years ago)
Last Annual Report: 09 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0966774
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 236 COLLEGE STREET, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Pelfrey Management Group L.L.C., FLORIDA M24000008764 FLORIDA

Registered Agent

Name Role
MICHAEL CARROLL Registered Agent
William C Pelfrey Registered Agent

Member

Name Role
William Cliff Pelfrey Member

Organizer

Name Role
William C Pelfrey Organizer

Assumed Names

Name Status Expiration Date
PENNYRILE PCH Active 2029-03-11
DISHSMANS PERSONAL CARE Active 2028-12-05
TRIGG CO. MANOR Active 2028-11-21
WAYNESBURG PERSONAL CARE MANOR Active 2028-09-28
CHRISTIAN CO. PCH Active 2028-09-28
CHRISTIAN COUNTY PERSONAL CARE MANOR Active 2028-09-28
HART CO MANOR Active 2028-09-28
BETTER SENIOR LIVING PERSONAL CARE HOME Active 2028-09-28
VENTURE HOME Inactive 2023-03-01

Filings

Name File Date
Annual Report 2024-07-09
Certificate of Assumed Name 2024-03-11
Certificate of Assumed Name 2023-12-05
Certificate of Assumed Name 2023-11-21
Certificate of Assumed Name 2023-09-28
Certificate of Assumed Name 2023-09-28
Certificate of Assumed Name 2023-09-28
Certificate of Assumed Name 2023-09-28
Certificate of Assumed Name 2023-09-28
Certificate of Assumed Name 2023-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1550118510 2021-02-19 0457 PPS 610 FM Stafford Ave, Paintsville, KY, 41240-1230
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51996
Loan Approval Amount (current) 51996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paintsville, JOHNSON, KY, 41240-1230
Project Congressional District KY-05
Number of Employees 17
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52507.41
Forgiveness Paid Date 2022-02-22
3132887300 2020-04-29 0457 PPP 610 FM Stafford Ave, Paintsville, KY, 41240-1230
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68750
Loan Approval Amount (current) 68750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paintsville, JOHNSON, KY, 41240-1230
Project Congressional District KY-05
Number of Employees 17
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69889.55
Forgiveness Paid Date 2022-01-04

Sources: Kentucky Secretary of State