Search icon

GREGORY P. KAREM, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORY P. KAREM, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1979 (46 years ago)
Organization Date: 18 Dec 1979 (46 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Organization Number: 0143118
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4040 DIXIE HWY., STE. 101, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Gregory P Karem Sole Officer

Shareholder

Name Role
Gregory P Karem Shareholder

Director

Name Role
GREGORY P. KAREM Director

Incorporator

Name Role
GREGORY P. KAREM Incorporator

Registered Agent

Name Role
GREGORY P. KAREM Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610964725
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-02-17
Annual Report 2020-02-28
Annual Report 2019-03-27

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
143800.00
Total Face Value Of Loan:
143800.00
Date:
2020-04-15
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:
172300.00
Total Face Value Of Loan:
172300.00
Date:
2020-04-15
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:
172300.00
Total Face Value Of Loan:
172300.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$172,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$174,230.7
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $172,300
Jobs Reported:
14
Initial Approval Amount:
$143,800
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$144,867.67
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $143,796
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State