Search icon

GREG MARKS, P.S.C.

Company Details

Name: GREG MARKS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1999 (26 years ago)
Organization Date: 23 Mar 1999 (26 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 0471490
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 115 N. WATTERSON TRAIL, Ste. 101, LOUISVILLE, KY 40243-1344
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Gregory T Marks President

Secretary

Name Role
Gregory T Marks Secretary

Director

Name Role
Gregory T Marks Director

Shareholder

Name Role
Gregory T Marks Shareholder

Incorporator

Name Role
GREGORY T. MARKS Incorporator

Registered Agent

Name Role
GREGORY T. MARKS Registered Agent

Former Company Names

Name Action
MARKS & MILLER, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Registered Agent name/address change 2024-06-03
Principal Office Address Change 2024-06-03
Annual Report 2023-03-16
Annual Report 2022-05-30
Annual Report 2021-06-21
Annual Report 2020-04-03
Annual Report 2019-06-19
Annual Report 2018-06-25
Annual Report 2017-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4588998406 2021-02-06 0457 PPS 115 N Watterson Trl Ste 101, Louisville, KY, 40243-1349
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12032.4
Loan Approval Amount (current) 12032.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1349
Project Congressional District KY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12099.32
Forgiveness Paid Date 2021-09-01
8350997800 2020-06-05 0457 PPP 115 N. Watterson Tr. Suite 101, Louisville, KY, 40243-1344
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12032.4
Loan Approval Amount (current) 12032.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1344
Project Congressional District KY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12105.25
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State