Search icon

INTEGRITY BUSINESS SERVICES, LLC

Company Details

Name: INTEGRITY BUSINESS SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2004 (21 years ago)
Organization Date: 14 Oct 2004 (21 years ago)
Last Annual Report: 23 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0597139
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 12006 SOUTHRIDGE DR, 12006 SOUTHRIDGE DR, WALTON, KY 41094
Place of Formation: KENTUCKY

Member

Name Role
Rick A ORourke Member

Organizer

Name Role
RICHARD O'ROUKE, JR. Organizer

Registered Agent

Name Role
RICK OROURKE Registered Agent

Assumed Names

Name Status Expiration Date
INTEGRITY PAYROLL SERVICES Inactive 2016-06-07
MY PART TIME CONTROLLER Inactive 2016-06-07

Filings

Name File Date
Annual Report 2024-08-23
Annual Report 2023-08-09
Annual Report 2022-06-28
Registered Agent name/address change 2021-05-09
Principal Office Address Change 2021-05-09
Annual Report 2021-05-09
Annual Report 2020-06-16
Annual Report 2019-05-30
Annual Report 2018-04-24
Registered Agent name/address change 2017-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6104978600 2021-03-20 0457 PPS 224 Gold Rush Rd, Lexington, KY, 40503-2905
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2905
Project Congressional District KY-06
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4409.76
Forgiveness Paid Date 2022-01-06
5249957300 2020-04-30 0457 PPP 224 GOLD RUSH RD, LEXINGTON, KY, 40503
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4429.42
Forgiveness Paid Date 2021-07-29

Sources: Kentucky Secretary of State