Search icon

PRO SOUND, INC.

Company Details

Name: PRO SOUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1996 (29 years ago)
Organization Date: 02 Apr 1996 (29 years ago)
Last Annual Report: 29 Jan 2025 (3 months ago)
Organization Number: 0414272
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 142 HENDREN WAY, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MARIANNE SHERMAN Incorporator

Registered Agent

Name Role
MARIANNE SHERMAN Registered Agent

President

Name Role
Marianne Sherman President

Assumed Names

Name Status Expiration Date
PRO SOUND AND LIGHTS Active 2029-01-08
RICHARD JONES PRO SOUND AND LIGHTS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-01-29
Annual Report 2024-02-19
Certificate of Assumed Name 2024-01-08
Annual Report 2023-03-15
Annual Report 2022-01-10
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-06-20
Annual Report 2018-04-11
Annual Report 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7875467106 2020-04-14 0457 PPP 142 Hendren Way, Nicholasville, KY, 40356
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 50200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50422.81
Forgiveness Paid Date 2020-11-05
5538788300 2021-01-25 0457 PPS 142 Hendron Way, Nicholasville, KY, 40356-2293
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51841
Loan Approval Amount (current) 51841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-2293
Project Congressional District KY-06
Number of Employees 6
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52198.92
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State