Search icon

PRACTICE ADMINISTRATIVE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRACTICE ADMINISTRATIVE SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2006 (19 years ago)
Organization Date: 17 May 2006 (19 years ago)
Last Annual Report: 16 Jul 2024 (a year ago)
Organization Number: 0638917
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 719 WEST MAIN, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT HUDSON Registered Agent

President

Name Role
Robert Sydney Hudson President

Incorporator

Name Role
ROBERT HUDSON Incorporator

Assumed Names

Name Status Expiration Date
M & H MARKETING Inactive 2020-06-04

Filings

Name File Date
Annual Report 2024-07-16
Annual Report 2023-02-03
Annual Report 2022-02-23
Annual Report 2021-03-26
Annual Report 2020-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
45000.00
Total Face Value Of Loan:
130300.00
Date:
2020-04-11
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:
61200.00
Total Face Value Of Loan:
61200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61200
Current Approval Amount:
61200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51779.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State