Search icon

Kentucky Commercial Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Kentucky Commercial Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2019 (6 years ago)
Organization Date: 05 Nov 2019 (6 years ago)
Last Annual Report: 29 Sep 2024 (a year ago)
Organization Number: 1076821
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 881 Newtown Pike, Lexington, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Steve Clarke President

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-09-29
Annual Report 2024-09-29
Annual Report 2024-09-29
Annual Report 2024-09-29
Reinstatement Certificate of Existence 2023-08-09

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
-44.20
Total Face Value Of Loan:
19500.00
Date:
2020-06-30
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:
19544.20
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$19,544.2
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,642.46
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $14,625
Rent: $4,875

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State