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

Sole Officer

Name Role
Gary M Criscillis Sole Officer

Director

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

Incorporator

Name Role
GEORGE C. CRISCILLIS, JR Incorporator

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