Search icon

MEMORIA PRESS INCORPORATED

Company Details

Name: MEMORIA PRESS INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2001 (24 years ago)
Organization Date: 28 Feb 2001 (24 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0511409
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 10901 SHELBYVILLE RD, LOUISVILLE, KY 40243-1245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VCTCKF3T69L6 2025-04-10 10901 SHELBYVILLE RD, LOUISVILLE, KY, 40243, 1245, USA 10901 SHELBYVILLE RD, LOUISVILLE, KY, 40243, 1245, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-24
Initial Registration Date 2024-04-10
Entity Start Date 2001-02-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513130, 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIE BRYANT
Address 10901 SHELBYVILLE RD, LOUISVILLE, KY, 40243, USA
Government Business
Title PRIMARY POC
Name MARIE BRYANT
Address 10901 SHELBYVILLE ROAD, LOUISVILLE, KY, 40243, USA
Past Performance Information not Available

Registered Agent

Name Role
BRIAN LOWE Registered Agent

President

Name Role
Brian Lowe President

Director

Name Role
Brian Lowe Director

Incorporator

Name Role
BRIAN LOWE Incorporator

Assumed Names

Name Status Expiration Date
Memoria Academy Active 2030-02-06
HIGHLANDS LATIN SCHOOL Inactive 2010-12-13
HIGHLANDS LAHN SCHOOL Inactive 2009-03-11

Filings

Name File Date
Certificate of Assumed Name 2025-02-06
Annual Report 2024-05-15
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-06-24
Principal Office Address Change 2021-06-24
Annual Report 2020-06-11
Annual Report 2019-04-24
Annual Report 2018-05-16
Annual Report 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6636147102 2020-04-14 0457 PPP 10901 SHELBYVILLE RD, LOUISVILLE, KY, 40243
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353725
Loan Approval Amount (current) 353725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1000
Project Congressional District KY-03
Number of Employees 35
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358254.65
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State