Search icon

BART FRANCIS, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: BART FRANCIS, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2001 (24 years ago)
Organization Date: 19 Mar 2001 (24 years ago)
Last Annual Report: 13 Feb 2025 (7 months ago)
Organization Number: 0512566
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 137 S Hanover Ave, Lexington, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BART FRANCIS Registered Agent

CEO

Name Role
Larry Bart Francis CEO

President

Name Role
Larry Bart Francis President

Secretary

Name Role
Larry Bart Francis Secretary

Treasurer

Name Role
Larry Bart Francis Treasurer

Vice President

Name Role
Larry Bart Francis Vice President

Shareholder

Name Role
Larry Bart Francis Shareholder

Incorporator

Name Role
BART FRANCIS, PSC Incorporator

Filings

Name File Date
Principal Office Address Change 2025-02-13
Annual Report 2025-02-13
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-28
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,939.3
Servicing Lender:
1st Trust Bank, Inc.
Use of Proceeds:
Payroll: $15,624
Utilities: $5,208

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State