Search icon

P & M Enterprises LLC

Company Details

Name: P & M Enterprises LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 2019 (6 years ago)
Organization Date: 01 May 2019 (6 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 1056950
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 424 LEWIS HARGETT CIRCLE, SUITE 120, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
Bonnie S Mays Organizer
Lisa L Peel Organizer

Member

Name Role
Lisa Peel Member
Bonnie Mays Member

Registered Agent

Name Role
Lisa L Peel Registered Agent

Assumed Names

Name Status Expiration Date
UNITED REAL ESTATE BLUEGRASS Active 2029-03-05
UNITED REAL ESTATE LEXINGTON KY Inactive 2024-06-19

Filings

Name File Date
Annual Report 2024-05-23
Certificate of Assumed Name 2024-03-05
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2022-03-08

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29447.5
Current Approval Amount:
29447.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29678.17

Sources: Kentucky Secretary of State