Search icon

INTELLECTUAL PROPERTY CONTROL CORPORATION

Headquarter

Company Details

Name: INTELLECTUAL PROPERTY CONTROL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 1990 (35 years ago)
Organization Date: 18 Sep 1990 (35 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0277438
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9720 BUNSEN PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 10000

Links between entities

Type Company Name Company Number State
Headquarter of INTELLECTUAL PROPERTY CONTROL CORPORATION, FLORIDA F21000003998 FLORIDA

Director

Name Role
ROBERT W. FLETCHER Director
Ronald D Osborne Director
Sheila A Vanmeter Director
Charles T Baxter Director
LAWRENCE H. BELANGER Director
SHEILA A. VANMETER Director

Registered Agent

Name Role
SHEILA A. VANMETER Registered Agent

President

Name Role
Sheila A VanMeter President

Treasurer

Name Role
Lisa C Camarata Treasurer

Vice President

Name Role
Charles T Baxter Vice President

Secretary

Name Role
Maureen L Veterano Secretary

Incorporator

Name Role
ROBERT W. FLETCHER Incorporator

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-05
Annual Report 2022-06-24
Annual Report 2021-04-21
Annual Report 2020-06-09
Annual Report 2019-06-03
Annual Report 2018-05-18
Annual Report 2017-04-24
Annual Report 2016-03-30
Annual Report 2015-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1359887709 2020-05-01 0457 PPP 9720 BUNSEN PKY, LOUISVILLE, KY, 40299
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310235
Loan Approval Amount (current) 310235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 21
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 312895.27
Forgiveness Paid Date 2021-03-15
9637418505 2021-03-12 0457 PPS 9720 Bunsen Pkwy, Louisville, KY, 40299-1802
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351945
Loan Approval Amount (current) 351945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-1802
Project Congressional District KY-03
Number of Employees 20
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354148.57
Forgiveness Paid Date 2021-11-02

Sources: Kentucky Secretary of State