Search icon

BARBER, BANASZYNSKI & HIATT, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BARBER, BANASZYNSKI & HIATT, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 1996 (30 years ago)
Organization Date: 05 Jan 1996 (30 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Organization Number: 0410131
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 802 LILY CREEK ROAD, SUITE 101, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 200

Shareholder

Name Role
OLIVER H BARBER JR Shareholder
THOMAS J BANASZYNSKI Shareholder

Incorporator

Name Role
DAVID L. GITTLEMAN Incorporator
THOMAS J. BANASZYNSKI Incorporator
OLIVER H. BARBER,JR. Incorporator

President

Name Role
Oliver H Barber President

Registered Agent

Name Role
THOMAS J. BANASZYNSKI Registered Agent

Treasurer

Name Role
Thomas J Banaszynski Treasurer

Secretary

Name Role
Thomas J Banaszynski Secretary

Form 5500 Series

Employer Identification Number (EIN):
611294192
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
BARBER, BANASZYNSKI & ASSOCIATES, P.S.C. Old Name
BARBER, BANASZYNSKI & GLIDEWELL, P.S.C. Old Name
BARBER, BANASZYNSKI & ASSOCIATES, P.S.C. Old Name
GITTLEMAN & BARBER, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
BARBER BANASZYNSKI Inactive 2013-10-17

Filings

Name File Date
Annual Report 2024-04-26
Annual Report 2023-04-10
Annual Report 2022-03-06
Annual Report 2021-08-19
Annual Report 2020-04-14

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$118,900
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,283.86
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $106,090
Utilities: $2,202
Rent: $7,800
Healthcare: $2808
Jobs Reported:
8
Initial Approval Amount:
$116,619
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,185.9
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $116,616
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State