Search icon

QUALITY SERVICES OF LONDON, INC.

Company Details

Name: QUALITY SERVICES OF LONDON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1983 (42 years ago)
Organization Date: 18 Apr 1983 (42 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0176941
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1520 SOUTH MAIN ST, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1500

Treasurer

Name Role
Lynn Ormsby Treasurer

Vice President

Name Role
Connie Ormsby Vice President

Incorporator

Name Role
BIRGINIA WATTENBARGER Incorporator
DONALD WATTENBARGER Incorporator
ORMSBY OIL & INDUSTRIAL SUPPLIES, INC. Incorporator

Director

Name Role
VIRGINIA WATTENBARGER Director
HARRY ORMSBY Director
WILLIAM ORMSBY Director
DONALD WATTENBARGER Director
STEVE ORMSBY Director

Secretary

Name Role
Carrie Ormsby Secretary

President

Name Role
Stephen Ormsby President

Registered Agent

Name Role
STEPHEN ORMSBY Registered Agent

Former Company Names

Name Action
RENT A WRECK OF LONDON, INC. Old Name
QUALITY SERVICES OF LONDON, INC. Old Name
QUALITY GULF SERVICE CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
ORMSBY RENTALS Inactive 2024-11-01

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-26
Annual Report 2022-06-20
Annual Report 2021-06-17
Annual Report 2020-03-11
Annual Report 2019-06-28
Name Renewal 2019-05-20
Annual Report 2018-06-28
Annual Report 2017-04-28
Annual Report 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3988648607 2021-03-17 0457 PPP 1520 S Main St, London, KY, 40741-2017
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1739.55
Loan Approval Amount (current) 1739.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-2017
Project Congressional District KY-05
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1747.38
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State