Search icon

JAMES F. BRITT, PSC

Company Details

Name: JAMES F. BRITT, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1978 (47 years ago)
Organization Date: 13 Jun 1978 (47 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 0089851
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42408
City: Dawson Springs, Dawson Spgs
Primary County: Hopkins County
Principal Office: 320 EAST ARCADIA AVE., DAWSON SPRINGS, KY 42408
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James Eric Britt President

Secretary

Name Role
CAROLYN M CUNNNINGHAM Secretary

Director

Name Role
James Eric Britt Director
JAMES F. BRITT Director

Shareholder

Name Role
James Eric Britt Shareholder

Incorporator

Name Role
JAMES F. BRITT Incorporator

Registered Agent

Name Role
JAMES ERIC BRITT Registered Agent

Treasurer

Name Role
Carol Britt Treasurer

Vice President

Name Role
Carol L Britt Vice President

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-06-27
Annual Report 2023-03-16
Annual Report 2022-05-19
Annual Report Amendment 2021-12-28
Registered Agent name/address change 2021-12-28
Annual Report 2021-08-23
Annual Report 2020-08-06
Annual Report 2019-06-06
Annual Report 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4585348600 2021-03-18 0457 PPS 320 E Arcadia Ave, Dawson Springs, KY, 42408-1636
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12998
Loan Approval Amount (current) 12998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dawson Springs, HOPKINS, KY, 42408-1636
Project Congressional District KY-01
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13063.35
Forgiveness Paid Date 2021-09-17
5007307203 2020-04-27 0457 PPP 320 E Arcadia Ave, Dawson Springs, KY, 42408-1636
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12997
Loan Approval Amount (current) 12997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dawson Springs, HOPKINS, KY, 42408-1636
Project Congressional District KY-01
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13085.81
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State