Search icon

KEYSTONE SERVICES, INC.

Company Details

Name: KEYSTONE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 1996 (28 years ago)
Organization Date: 25 Oct 1996 (28 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0423250
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 821 Ulrich Ave, LOUISVILLE, KY 40219
Principal Office: 821 Ulrich Ave, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 3000

President

Name Role
KIMBERLY WICKLIFFE President

Secretary

Name Role
CURTIS WICKLIFFE Secretary

Incorporator

Name Role
DIANE T. MAYNARD Incorporator

Registered Agent

Name Role
KIMBERLY WICKLIFFE Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKIANA NURSING SERVICE Inactive 2012-02-26

Filings

Name File Date
Annual Report 2024-05-30
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2022-06-22
Annual Report 2021-04-23
Annual Report 2020-03-19
Annual Report 2019-08-16
Annual Report 2018-06-06
Annual Report 2017-06-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD W9124D07C0007 2008-08-05 2009-09-30 2011-09-30
Unique Award Key CONT_AWD_W9124D07C0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NELSON CLINIC ROUTINE HOURS
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes Q401: NURSING SERVICES

Recipient Details

Recipient KEYSTONE SERVICES INC
UEI QDGLB9FDJWK5
Legacy DUNS 602951576
Recipient Address 2210 MEADOW DR STE 4, LOUISVILLE, 402181335, UNITED STATES
DCA AWARD DABK2103C0012 2008-02-11 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_DABK2103C0012_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title OR
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes Q401: NURSING SERVICES

Recipient Details

Recipient KEYSTONE SERVICES INC
UEI QDGLB9FDJWK5
Legacy DUNS 602951576
Recipient Address 911 S BROOK ST, LOUISVILLE, 40203, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4653527210 2020-04-27 0457 PPP 5001 CROWN MANOR PL, LOUISVILLE, KY, 40218-3196
Loan Status Date 2022-12-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 554596.52
Loan Approval Amount (current) 554596.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40218-3196
Project Congressional District KY-03
Number of Employees 73
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 560820.33
Forgiveness Paid Date 2021-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200103 Insurance 2012-02-24 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2012-02-24
Termination Date 2013-03-05
Date Issue Joined 2012-05-18
Section 1332
Sub Section IN
Status Terminated

Parties

Name ACE CAPITAL LIMITED
Role Plaintiff
Name KEYSTONE SERVICES, INC.
Role Defendant

Sources: Kentucky Secretary of State