Search icon

INTERMART INC.

Company Details

Name: INTERMART INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1995 (30 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0340661
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 321 E BRECKINRIDGE ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Thomas P Galla President

Incorporator

Name Role
EDMOND ROGERS Incorporator

Director

Name Role
THOMAS GALLA Director
NORMAN SCHIPPERT Director

Vice President

Name Role
Norman F Schippert Vice President

Registered Agent

Name Role
NORMAN SCHIPPERT Registered Agent

Former Company Names

Name Action
INTERMART OF LEXINGTON, LLC Merger
TECHNOLOGY TODAY, LLC Merger

Assumed Names

Name Status Expiration Date
BLUEGRASSNET Inactive 2021-01-13
BLUGRASSNET Inactive 2008-07-15
BLUEGRASS.NET Inactive 2008-07-15
BLUGRASS.NET OF RADCLIFF Inactive 2003-07-15
BLUEGRASS.NET OF RADCLIFF Inactive 2003-07-15
BLUGRASS.NET Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-04-20
Annual Report 2020-04-24
Annual Report 2019-04-25
Annual Report 2018-04-18
Annual Report 2017-04-12
Annual Report 2016-03-16
Name Renewal 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5202577002 2020-04-05 0457 PPP 321 EAST BRECKINRIDGE ST, LOUISVILLE, KY, 40203-2327
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114500
Loan Approval Amount (current) 114500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-2327
Project Congressional District KY-03
Number of Employees 20
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115588.53
Forgiveness Paid Date 2021-03-29
3768498608 2021-03-17 0457 PPS 321 E Breckinridge St, Louisville, KY, 40203-2327
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93982.6
Loan Approval Amount (current) 93982.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-2327
Project Congressional District KY-03
Number of Employees 7
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94868.35
Forgiveness Paid Date 2022-03-03

Sources: Kentucky Secretary of State