Search icon

ASSOCIATED MANAGEMENT SYSTEMS, INC.

Company Details

Name: ASSOCIATED MANAGEMENT SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1970 (55 years ago)
Organization Date: 05 Mar 1970 (55 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Organization Number: 0154277
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 25 ERLANGER RD., ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
FRANK J POHLGEERS Director
LINDA M PHOLGEERS Director
GREGORY J. POHLGEERS Director

Registered Agent

Name Role
FRANK POHLGEERS Registered Agent

Incorporator

Name Role
J. EMMANUEL WILLETT Incorporator
THOMAS KENNEDY Incorporator

President

Name Role
Frank J Pohlgeers President

Secretary

Name Role
Linda M Pohlgeers Secretary

Vice President

Name Role
GREGORY J Pohlgeers Vice President

Former Company Names

Name Action
COMMUNITY HEALTH MANAGEMENT, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2024-08-07
Annual Report 2023-10-03
Annual Report 2022-04-26
Annual Report 2021-06-07
Annual Report 2020-05-15
Annual Report 2019-06-17
Annual Report 2018-06-07
Annual Report 2017-05-17
Annual Report 2016-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9383647006 2020-04-09 0457 PPP 25 Erlanger Road, ERLANGER, KY, 41018-1717
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
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 Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-1717
Project Congressional District KY-04
Number of Employees 6
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58282.78
Forgiveness Paid Date 2020-12-10
8086758304 2021-01-29 0457 PPS 25 Erlanger Rd, Erlanger, KY, 41018-1781
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61571.85
Loan Approval Amount (current) 61571.85
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 Y
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-1781
Project Congressional District KY-04
Number of Employees 6
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61901.94
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State