Search icon

R. KEITH BOND, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: R. KEITH BOND, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 1986 (39 years ago)
Organization Date: 02 Jun 1986 (39 years ago)
Last Annual Report: 05 Aug 2024 (a year ago)
Organization Number: 0215732
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 514 N. Mulberry, P.O. Box 826, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
R KEITH BOND President

Director

Name Role
R KEITH BOND Director
R. KEITH BOND Director

Shareholder

Name Role
R KEITH BOND Shareholder

Incorporator

Name Role
R. KEITH BOND Incorporator

Registered Agent

Name Role
R. KEITH BOND Registered Agent

Filings

Name File Date
Annual Report 2024-08-05
Principal Office Address Change 2024-08-05
Registered Agent name/address change 2024-08-05
Annual Report 2023-06-02
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-17
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:
-16700.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$37,500
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,948.49
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State