Search icon

DMAC, PSC

Company Details

Name: DMAC, PSC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 2006 (19 years ago)
Organization Date: 18 Aug 2006 (19 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Organization Number: 0645238
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 30 STONECREST CT #102, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Diana Marie Cole President

Incorporator

Name Role
DIANA MARIE COLE Incorporator

Registered Agent

Name Role
DIANA MARIE COLE Registered Agent

Director

Name Role
Diana Cole Director

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-04-06
Annual Report 2022-08-15
Annual Report 2021-09-26
Reinstatement Certificate of Existence 2020-12-09
Reinstatement 2020-12-09
Reinstatement Approval Letter Revenue 2020-12-08
Reinstatement Approval Letter UI 2020-12-08
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2020-04-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4241765006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DMAC PSC
Recipient Name Raw DMAC PSC
Recipient Address 1905 MEADOW GATE LANE, LOUISVILLE, JEFFERSON, KENTUCKY, 40223-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 25000.00
Link View Page
4240485003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DMAC PSC
Recipient Name Raw DMAC PSC
Recipient Address 1905 MEADOW GATE LANE, LOUISVILLE, JEFFERSON, KENTUCKY, 40223-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1472.00
Face Value of Direct Loan 320000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7859267007 2020-04-08 0457 PPP 30 Stonecrest Ct Ste 10, SHELBYVILLE, KY, 40065-8127
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44487
Loan Approval Amount (current) 44487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-8127
Project Congressional District KY-04
Number of Employees 6
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42424.1
Forgiveness Paid Date 2021-04-14
3479158408 2021-02-05 0457 PPS 30 Stonecrest Ct Ste 102, Shelbyville, KY, 40065-8172
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47832
Loan Approval Amount (current) 47832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-8172
Project Congressional District KY-04
Number of Employees 5
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48577.66
Forgiveness Paid Date 2022-09-01

Sources: Kentucky Secretary of State