Search icon

KENTON J. LOAR, INC.

Company Details

Entity Name: KENTON J. LOAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2006 (19 years ago)
Document Number: P06000003737
FEI/EIN Number 204119077
Address: 2934 Mission Lakes Drive, LAKELAND, FL, 33803, US
Mail Address: 2934 Mission Lakes Drive, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
TK REGISTERED AGENT, INC. Agent

Director

Name Role Address
LOAR KENTON J. Director 2934 Mission Lakes Drive, LAKELAND, FL, 33803

President

Name Role Address
LOAR KENTON J. President 2934 Mission Lakes Drive, LAKELAND, FL, 33803

Secretary

Name Role Address
LOAR KENTON J. Secretary 2934 Mission Lakes Drive, LAKELAND, FL, 33803

Treasurer

Name Role Address
LOAR KENTON J. Treasurer 2934 Mission Lakes Drive, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102492 ACFN K.J.L.I. EXPIRED 2017-09-13 2022-12-31 No data 2934 MISSION LAKES DRIVE, LAKELAND, FL, 33803
G17000102282 ACFN KENTON J. LOAR, INC. EXPIRED 2017-09-12 2022-12-31 No data 2934 MISSION LAKES DRIVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 2934 Mission Lakes Drive, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2014-04-01 2934 Mission Lakes Drive, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2010-02-12 TK REGISTERED AGENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 101 E. KENNEDY BLVD., SUITE 2700, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6047858308 2021-01-26 0455 PPS 2934 Mission Lakes Dr, Lakeland, FL, 33803-5909
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name ACFN
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-5909
Project Congressional District FL-15
Number of Employees 1
NAICS code 522320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2512.53
Forgiveness Paid Date 2021-08-06
9803677709 2020-05-01 0455 PPP 2934 Mission Lakes Drive,, Lakeland, FL, 33803
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200
Loan Approval Amount (current) 1200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-0100
Project Congressional District FL-18
Number of Employees 1
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1208.05
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State