Search icon

PROFILES, INC.

Company Details

Name: PROFILES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1990 (35 years ago)
Organization Date: 03 Aug 1990 (35 years ago)
Last Annual Report: 14 Mar 2022 (3 years ago)
Organization Number: 0275877
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3083 OAK KNOLL COVE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARY LOU RINEY-RAY Registered Agent

Sole Officer

Name Role
Mary Lou Riney Ray Sole Officer

Director

Name Role
MARY LOU RINEY Director

Incorporator

Name Role
MARY LOU RINEY Incorporator

Filings

Name File Date
Dissolution 2023-05-02
Annual Report 2022-03-14
Annual Report 2021-02-10
Annual Report 2020-02-22
Annual Report 2019-04-22
Annual Report 2018-06-22
Annual Report 2017-04-29
Annual Report 2016-03-12
Annual Report 2015-04-03
Annual Report 2014-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7324547208 2020-04-28 0457 PPP 1301 Chestnut Street, MURRAY, KY, 42071
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7175
Loan Approval Amount (current) 7175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7226.7
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State