Search icon

REMMERS AND REMMERS, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: REMMERS AND REMMERS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 10 Jan 1994 (32 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0325009
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 8250 WATTERSON TRAIL, SUITE 1, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEPHEN J. REMMERS Registered Agent

Treasurer

Name Role
Stephen Remmers Treasurer

Director

Name Role
STEPHEN REMMERS Director

Incorporator

Name Role
KENNETH D. REMMERS Incorporator
STEPHEN J. REMMERS Incorporator

President

Name Role
Stephen Remmers President

Shareholder

Name Role
Stephen Remmers Shareholder

National Provider Identifier

NPI Number:
1629270541

Authorized Person:

Name:
STEPHEN J REMMERS
Role:
DENTIST,PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Former Company Names

Name Action
REMMERS AND REMMERS, D.M.D., P.S.C. Old Name

Assumed Names

Name Status Expiration Date
REMMERS DENTAL GROUP Inactive 2023-09-09
FERN BROOK DENTAL CARE Inactive 2004-06-28

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
211500.00
Total Face Value Of Loan:
211500.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$211,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$212,941.06
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $211,500
Jobs Reported:
17
Initial Approval Amount:
$211,500
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$213,603.41
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $211,495
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State