Search icon

ESTES PUBLIC RELATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESTES PUBLIC RELATIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2004 (22 years ago)
Organization Date: 21 Jan 2004 (22 years ago)
Last Annual Report: 15 Jan 2021 (5 years ago)
Organization Number: 0576801
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 3112 BOXHILL COURT, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMIE B. ESTES Registered Agent

President

Name Role
Jamie B. Estes President

Secretary

Name Role
Jamie B. Estes Secretary

Director

Name Role
Jamie B. Estes Director

Incorporator

Name Role
JAMIE B. ESTES Incorporator

Treasurer

Name Role
Jamie B. Estes Treasurer

Filings

Name File Date
Articles of Merger 2022-04-26
Principal Office Address Change 2021-12-08
Annual Report 2021-01-15
Annual Report 2020-01-01
Annual Report 2019-01-19

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
97210.00
Total Face Value Of Loan:
97210.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$97,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$97,831.81
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $97,000
Jobs Reported:
10
Initial Approval Amount:
$97,210
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,210
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$98,022.3
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $97,210

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.13 $7,133 $7,000 0 2 2015-05-28 Final

Sources: Kentucky Secretary of State