Search icon

DR. JILL RANSDELL, P.S.C.

Company Details

Name: DR. JILL RANSDELL, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 1998 (27 years ago)
Organization Date: 10 Jun 1998 (27 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0457693
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 499 KYLE LN, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JILL RANSDELL Registered Agent

Secretary

Name Role
C. David Ransdell IV Secretary

Treasurer

Name Role
C. David Ransdell IV Treasurer

Incorporator

Name Role
JILL RANSDELL Incorporator

President

Name Role
Jill Ransdell President

Shareholder

Name Role
Jill Ransdell Shareholder

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-15
Annual Report Amendment 2023-03-22
Annual Report 2023-03-15
Annual Report 2022-01-18

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
20833.25
Total Face Value Of Loan:
20833.25

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.25
Current Approval Amount:
20833.25
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20891.7

Sources: Kentucky Secretary of State