Search icon

Pelfrey Management Group L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

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 (9 years ago)
Organization Date: 28 Oct 2016 (9 years ago)
Last Annual Report: 09 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0966774
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41256
City: Staffordsville, Barnetts Creek, Barnetts Crk, Staffordsv...
Primary County: Johnson County
Principal Office: 222 BRYANT DRIVE, STAFFORDSVILLE, KY 41256
Place of Formation: KENTUCKY

Registered Agent

Name Role
CLIFF PELFREY Registered Agent
William C Pelfrey Registered Agent

Member

Name Role
William Cliff Pelfrey Member

Organizer

Name Role
William C Pelfrey Organizer

Links between entities

Type:
Headquarter of
Company Number:
M24000008764
State:
FLORIDA

National Provider Identifier

NPI Number:
1225544091

Authorized Person:

Name:
SUSAN M LITTON
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
6067898612

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

Filings

Name File Date
Principal Office Address Change 2025-04-18
Registered Agent name/address change 2025-04-18
Annual Report 2024-07-09
Certificate of Assumed Name 2024-03-11
Certificate of Assumed Name 2023-12-05

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
51996.00
Total Face Value Of Loan:
51996.00
Date:
2020-05-18
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:
959800.00
Date:
2020-05-18
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:
959800.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$51,996
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,996
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,507.41
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $51,992
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$68,750
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,889.55
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $68,750

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State