Search icon

PT Morgan Enterprises, Inc.

Company Details

Name: PT Morgan Enterprises, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2017 (8 years ago)
Organization Date: 10 Jul 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0990524
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 121 PROSPEROUS PLACE, SUITE 3A, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 10000

Incorporator

Name Role
Laura Moyer Incorporator

Officer

Name Role
Sarah L Diener Officer

Registered Agent

Name Role
SARAH DIENER Registered Agent
Phillip Morgan Registered Agent

President

Name Role
Phillip T Morgan President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PGFJXH73EMH4
CAGE Code:
9FXS6
UEI Expiration Date:
2024-09-18

Business Information

Doing Business As:
ALWAYS BEST CARE OF GREATER LEXINGTON
Division Name:
ALWAYS BEST CARE OF GREATER LEXINGTON
Activation Date:
2023-09-21
Initial Registration Date:
2022-01-20

National Provider Identifier

NPI Number:
1972012979
Certification Date:
2023-12-28

Authorized Person:

Name:
PHILLIP MORGAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
ALWAYS BEST CARE OF GREATER LEXINGTON Active 2027-11-21

Filings

Name File Date
Annual Report 2024-03-25
Registered Agent name/address change 2023-06-06
Principal Office Address Change 2023-04-21
Annual Report 2023-03-20
Name Renewal 2022-11-21

USAspending Awards / Financial Assistance

Date:
2022-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
154700.00
Total Face Value Of Loan:
154700.00
Date:
2020-04-11
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:
113000.00
Total Face Value Of Loan:
113000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113000
Current Approval Amount:
113000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
113922.58

Sources: Kentucky Secretary of State