Search icon

PRO-VIDE SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO-VIDE SERVICE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 1986 (39 years ago)
Organization Date: 16 Apr 1986 (39 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0214049
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1312 WINCHESTER RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
KENNETHA J. KEINATH President

Treasurer

Name Role
KENNETHA J. KEINATH Treasurer

Director

Name Role
Kennetha J. Keinath Director
JAMES C. JOHNS Director
EDWARD LYNCH Director
Edward Lynch Director

Registered Agent

Name Role
WAYNE F. COLLIER Registered Agent

Vice President

Name Role
EDWARD LYNCH Vice President

Secretary

Name Role
EDWARD LYNCH Secretary

Incorporator

Name Role
WAYNE F. COLLIER Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-25
Annual Report 2022-04-27
Annual Report 2021-04-02
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114940.00
Total Face Value Of Loan:
114940.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$114,940
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,808.44
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $114,940

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State