Search icon

ORGANIZATIONAL MANAGEMENT AND PLANNING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORGANIZATIONAL MANAGEMENT AND PLANNING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2004 (21 years ago)
Organization Date: 29 Nov 2004 (21 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0599943
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4712 MIAMI CIRCLE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL JONES Registered Agent

President

Name Role
Michael A. Jones President

Incorporator

Name Role
MICHAEL JONES Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-04-06
Annual Report 2022-03-06
Annual Report 2021-02-12
Annual Report 2020-02-17

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
2000.00
Total Face Value Of Loan:
2000.00
Date:
2020-07-30
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:
59200.00
Total Face Value Of Loan:
136000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,000
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,006.67
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State