Search icon

KRISTY STAMPER, O.T., INC.

Company Details

Name: KRISTY STAMPER, O.T., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2003 (22 years ago)
Organization Date: 25 Aug 2003 (22 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0566829
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2085 BOONESBORO ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KRISTY STAMPER Registered Agent

Incorporator

Name Role
KRISTY STAMPER Incorporator

President

Name Role
Kristy Stamper President

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-17
Annual Report 2022-03-18
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-06-25
Annual Report 2017-03-22
Annual Report 2016-02-23
Annual Report 2015-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1382368003 2020-06-22 0457 PPP 2085 OLD BOONESBORO RD, RICHMOND, KY, 40475-9307
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-9307
Project Congressional District KY-06
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7539.58
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State