Search icon

THE PRICE GROUP, INC.

Company Details

Name: THE PRICE GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 1996 (29 years ago)
Organization Date: 22 Mar 1996 (29 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0413719
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4919 Dixie Highway, Suite C, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Robert Price President

Vice President

Name Role
Renee Price Vice President

Incorporator

Name Role
GENE F. PRICE Incorporator

Registered Agent

Name Role
ROBERT H. PRICE Registered Agent

Former Company Names

Name Action
FOOD SERVICE RESULTS, INC. Old Name

Assumed Names

Name Status Expiration Date
EXPRESS PERSONNEL SERVICES Active 2027-06-22

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-05-03
Certificate of Assumed Name 2022-06-22
Annual Report 2022-03-11
Annual Report 2021-02-24

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131700
Current Approval Amount:
131700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133379.18

Sources: Kentucky Secretary of State