Search icon

VERICORP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VERICORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 1996 (30 years ago)
Organization Date: 18 Jan 1996 (30 years ago)
Last Annual Report: 27 Mar 2025 (5 months ago)
Organization Number: 0410624
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13000 Equity Place Suite 207, Louisville, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Britany DeWitt Schweitzer Officer

Registered Agent

Name Role
BRITANY DEWITT Schweitzer Registered Agent

Incorporator

Name Role
VICKI L. BUBA Incorporator

Unique Entity ID

CAGE Code:
8AWH0
UEI Expiration Date:
2020-06-16

Business Information

Activation Date:
2019-05-07
Initial Registration Date:
2019-04-18

Commercial and government entity program

CAGE number:
8AWH0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2026-07-06
SAM Expiration:
2022-08-01

Contact Information

POC:
BRITANY DEWITT
Corporate URL:
www.vericorphr.com

Form 5500 Series

Employer Identification Number (EIN):
611296398
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 167543 Private Investigator Company Expired 2004-06-04 - - 2006-08-31 -

Filings

Name File Date
Annual Report 2025-03-27
Principal Office Address Change 2024-03-04
Registered Agent name/address change 2024-03-04
Annual Report 2024-03-04
Principal Office Address Change 2023-07-13

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
113100.00
Total Face Value Of Loan:
113100.00
Date:
2020-04-20
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
115900.00
Total Face Value Of Loan:
115900.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$115,900
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,968.86
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $115,900
Jobs Reported:
9
Initial Approval Amount:
$113,100
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,590.1
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $113,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State