Search icon

LENDERS SERVICE CORPORATION

Company Details

Name: LENDERS SERVICE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Sep 1981 (44 years ago)
Organization Date: 01 Sep 1981 (44 years ago)
Last Annual Report: 14 Mar 2023 (2 years ago)
Organization Number: 0159556
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13121 EASTPOINT PARK BLVD, SUITE C, LOUISVILLE, KY 40223-4164
Place of Formation: KENTUCKY

Director

Name Role
Gary Monroe Criscillis Director
GEORGE C. CRISCILLIS, JR Director

Incorporator

Name Role
GEORGE C. CRISCILLIS, JR Incorporator

Sole Officer

Name Role
Gary M Criscillis Sole Officer

Registered Agent

Name Role
GARY MONROE CRISCILLIS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399159 Agent - Life Inactive 2016-04-07 - 2022-03-31 - -
Department of Insurance DOI ID 399159 Agent - Health Inactive 2016-04-07 - 2022-03-31 - -
Department of Insurance DOI ID 399159 Agent - Limited Line Credit Inactive 2016-03-18 - 2022-03-31 - -
Department of Insurance DOI ID 399159 Agent - Property Inactive 2000-08-15 - 2022-03-31 - -
Department of Insurance DOI ID 399159 Agent - Casualty Inactive 2000-08-15 - 2022-03-31 - -
Department of Insurance DOI ID 399159 Agent - General Lines Inactive 1992-06-24 - 2000-08-15 - -
Department of Insurance DOI ID 399159 Managing General Agent - Not Applicable Inactive 1992-06-24 - 2022-03-31 - -

Assumed Names

Name Status Expiration Date
LSC INSURANCE SERVICES Inactive 2017-09-30

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-14
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-18
Annual Report 2016-04-21
Annual Report 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1797167106 2020-04-10 0457 PPP 13121 EASTPOINT PARK BLVD Ste C, LOUISVILLE, KY, 40223-4164
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59500
Loan Approval Amount (current) 59500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4164
Project Congressional District KY-03
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59935.25
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State