Search icon

SELECT MANAGEMENT SERVICES, INC.

Company Details

Name: SELECT MANAGEMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2000 (25 years ago)
Organization Date: 16 Mar 2000 (25 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0491201
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: PO BOX 681055, FRANKLIN, TN 37068
Place of Formation: KENTUCKY
Authorized Shares: 30

President

Name Role
Denee Bracey Davis President

Registered Agent

Name Role
KNIGHT WAGNER, PLLC Registered Agent

Director

Name Role
Denee Bracey Davis Director

Incorporator

Name Role
SUSANNE SIRIA Incorporator
DENEE DAVIS Incorporator
MICHAEL BROOKES Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-28
Annual Report 2023-02-22
Principal Office Address Change 2023-01-17
Registered Agent name/address change 2023-01-11
Annual Report 2022-03-23
Annual Report 2021-03-17
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2810097305 2020-04-29 0457 PPP 2335 Simmental Drive, Madisonville, KY, 42431
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-0001
Project Congressional District KY-01
Number of Employees 2
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35734.6
Forgiveness Paid Date 2021-04-19

Sources: Kentucky Secretary of State