Search icon

RESIDENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESIDENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2004 (22 years ago)
Organization Date: 07 Jan 2004 (22 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0575838
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1255 PROVIDENCE PLACE PARKWAY, Suite 250, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DENNIS R. ANDERSON Registered Agent

President

Name Role
Dennis R. Anderson President

Secretary

Name Role
Shannon Yates Secretary

Director

Name Role
Dennis R. Anderson Director

Incorporator

Name Role
DENNIS R. ANDERSON Incorporator

Filings

Name File Date
Annual Report 2024-05-23
Registered Agent name/address change 2023-05-24
Annual Report 2023-05-24
Principal Office Address Change 2023-05-24
Annual Report 2022-06-22

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:
251890.00
Total Face Value Of Loan:
251890.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$251,890
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$254,643.54
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $251,890

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State