Search icon

Force Enterprises Corp.

Company Details

Name: Force Enterprises Corp.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2019 (6 years ago)
Organization Date: 23 May 2019 (6 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 1059729
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 12209 Ridgeview Dr, Goshen, KY 40026
Place of Formation: KENTUCKY
Authorized Shares: 20000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CB2TYECRHLE7 2023-08-30 320 CUTTERS HILL CT, LEXINGTON, KY, 40509, 9426, USA 12209 RIDGEVIEW DRIVE, GOSHEN, KY, 40026, USA

Business Information

URL https://www.blackdiamondpestcontrol.com/locations/lexington-ky
Division Name LEXINGTON
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-09-01
Initial Registration Date 2022-08-30
Entity Start Date 2019-05-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561710
Product and Service Codes 3740, 6840, F105

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN D CHAPMAN II
Role PRESIDENT
Address 12209 RIDGEVIEW DRIVE, GOSHEN, KY, 40026, USA
Government Business
Title PRIMARY POC
Name JOHN D CHAPMAN II
Role PRESIDENT
Address 12209 RIDGEVIEW DRIVE, GOSHEN, KY, 40026, USA
Past Performance Information not Available

President

Name Role
John David Chapman, II President

Director

Name Role
Halle Propes Chapman Director

Incorporator

Name Role
Holly Bejar Incorporator

Registered Agent

Name Role
John D Chapman II Registered Agent

Officer

Name Role
Callie Rae Chapman Officer

Assumed Names

Name Status Expiration Date
Black Diamond Pest Control of Lexington Inactive 2024-09-05

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-23
Annual Report 2022-05-11
Annual Report 2021-04-29
Annual Report 2020-06-03
Certificate of Assumed Name 2019-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2620777209 2020-04-16 0457 PPP 12209 Ridgeview Dr, GOSHEN, KY, 40026
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47200
Loan Approval Amount (current) 47200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GOSHEN, OLDHAM, KY, 40026-0001
Project Congressional District KY-04
Number of Employees 5
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47628.73
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State