Search icon

SPECIALTY CLAIMS SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECIALTY CLAIMS SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1996 (29 years ago)
Organization Date: 28 Jun 1996 (29 years ago)
Last Annual Report: 05 Aug 2024 (a year ago)
Organization Number: 0418182
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 250 WOODLAND TRAIL, GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Jean M corbin President

Incorporator

Name Role
MACHELLE MILBY Incorporator

Registered Agent

Name Role
DAVID A. NUNERY Registered Agent

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-05-17
Annual Report 2023-05-17
Annual Report 2022-04-14
Annual Report 2021-05-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
6175.00
Total Face Value Of Loan:
6175.00
Date:
2020-04-29
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:
6175.00
Total Face Value Of Loan:
6175.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,175
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,175
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,206.47
Servicing Lender:
United Citizens Bank of Southern Kentucky, Inc.
Use of Proceeds:
Payroll: $4,940
Utilities: $617.5
Rent: $617.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State