Search icon

GERIMED, INC.

Company Details

Name: GERIMED, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1980 (45 years ago)
Organization Date: 09 May 1980 (45 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0146644
Industry: Services
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9707 SHELBYVILLE ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERIMED, INC. 401(K) PLAN 2023 610974790 2024-10-15 GERIMED, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 5024239903
Plan sponsor’s address 9707 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY, 40223
GERIMED, INC. 401(K) PLAN 2022 610974790 2023-03-20 GERIMED, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 5024239903
Plan sponsor’s address 9707 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY, 40223
GERIMED, INC. 401(K) PLAN 2021 610974790 2022-06-14 GERIMED, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 5024239903
Plan sponsor’s address 9707 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY, 40223
GERIMED, INC. 401(K) PLAN 2020 610974790 2021-07-14 GERIMED, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 5024239903
Plan sponsor’s address 9707 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY, 40223
GERIMED, INC. 401(K) PLAN 2019 610974790 2020-09-02 GERIMED, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 5024239903
Plan sponsor’s address 9707 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY, 40223
GERIMED, INC. 401(K) PLAN 2018 610974790 2019-06-21 GERIMED, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 5024239903
Plan sponsor’s address 9707 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY, 40223
GERIMED, INC. 401(K) PLAN 2017 610974790 2018-07-16 GERIMED, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 5024239903
Plan sponsor’s address 9707 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY, 40223
GERIMED, INC. 401(K) PLAN 2016 610974790 2017-06-08 GERIMED, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 5024239903
Plan sponsor’s address 9707 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY, 40223
GERIMED, INC. 401(K) PLAN 2015 610974790 2016-07-11 GERIMED, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 5024239903
Plan sponsor’s address 9707 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY, 40223
GERIMED, INC. 401(K) PLAN 2014 610974790 2015-05-06 GERIMED, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561490
Sponsor’s telephone number 5024239903
Plan sponsor’s address 9707 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2015-05-06
Name of individual signing JOHN SCHUTTE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN L SCHUTTE Registered Agent

Director

Name Role
KYLE JOSEPH BROYLES Director
HAROLD M. YANKEY Director
DIANA LYONS Director
WILLIAM MCFAUL Director
JOHN L SCHUTTE Director
WILLIAM J. WOOLDRIDGE Director

Incorporator

Name Role
ROCCO J. CELEBREZZE Incorporator

President

Name Role
John L Schutte President

Former Company Names

Name Action
INSTITUTE FOR HEALTHCARE COST CONTAINMENT, INC. Old Name

Assumed Names

Name Status Expiration Date
GERIMED Inactive -

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-13
Annual Report 2022-06-22
Registered Agent name/address change 2022-06-22
Annual Report 2021-06-08
Annual Report 2020-06-01
Registered Agent name/address change 2019-04-29
Annual Report 2019-04-29
Annual Report 2018-05-08
Annual Report 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4324257200 2020-04-27 0457 PPP 9707 SHELBYVILLE RD, LOUISVILLE, KY, 40223-2976
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465000
Loan Approval Amount (current) 465000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40223-2976
Project Congressional District KY-03
Number of Employees 30
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 467637.12
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State