Search icon

QUALITY ENTERPRISES, INC.

Company Details

Name: QUALITY ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2018 (7 years ago)
Organization Date: 25 Jan 2018 (7 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 1008927
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 128 CROSS ST, PO BOX 488, MORTONS GAP, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN TOW Registered Agent

Incorporator

Name Role
BRANDON W. TOW Incorporator
JOHN TOW Incorporator

President

Name Role
JOHN TOW President

Secretary

Name Role
JENNIFER TOW Secretary

Vice President

Name Role
BRANDON TOW Vice President

Assumed Names

Name Status Expiration Date
JOHNSON SALES AND SERVICE Expiring 2025-10-16

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-05-02
Annual Report 2022-05-05
Annual Report 2021-09-02
Certificate of Assumed Name 2020-10-16

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15123.42
Current Approval Amount:
15123.42
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
15216.65

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-22 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Equipment-1099 Rept 25.49

Sources: Kentucky Secretary of State