Search icon

MONTOYA ENTERPRISES Corp

Company Details

Name: MONTOYA ENTERPRISES Corp
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2019 (5 years ago)
Organization Date: 17 Sep 2019 (5 years ago)
Last Annual Report: 27 Jun 2024 (9 months ago)
Organization Number: 1071619
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 207 Will Walker Rd NUM B, Columbia, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ERICK MONTOYA Registered Agent

Incorporator

Name Role
ERICK MONTOYA Incorporator

President

Name Role
ERICK MONTOYA President

Vice President

Name Role
DESTINY MONTOYA Vice President

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-06
Annual Report 2022-06-09
Annual Report 2021-06-21
Annual Report 2020-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6235617307 2020-04-30 0457 PPP 209 Will Walker Road, COLUMBIA, KY, 42728
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COLUMBIA, ADAIR, KY, 42728-0001
Project Congressional District KY-01
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27777.59
Forgiveness Paid Date 2021-09-22

Sources: Kentucky Secretary of State