Search icon

MARTY G. JACOBS, PSC

Company Details

Name: MARTY G. JACOBS, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2007 (18 years ago)
Organization Date: 04 Jan 2007 (18 years ago)
Last Annual Report: 16 May 2024 (10 months ago)
Organization Number: 0654194
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1110 FREDERICA STREET, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARTY G. JACOBS Registered Agent

President

Name Role
Marty G. Jacobs President

Secretary

Name Role
Marty G. Jacobs Secretary

Director

Name Role
Marty G. Jacobs Director

Shareholder

Name Role
Marty G. Jacobs Shareholder

Incorporator

Name Role
MARTY G. JACOBS Incorporator

Former Company Names

Name Action
JACOBS & PFEIFER, PSC Old Name
MARTY G. JACOBS, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-02
Annual Report 2022-03-08
Annual Report Amendment 2021-10-15
Amendment 2021-08-31
Annual Report 2021-02-15
Annual Report 2020-02-13
Annual Report 2019-03-25
Annual Report 2018-03-26
Annual Report 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9806707101 2020-04-15 0457 PPP 1110 FREDERICA ST, OWENSBORO, KY, 42301-3055
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46914
Loan Approval Amount (current) 46914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-3055
Project Congressional District KY-02
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47349.26
Forgiveness Paid Date 2021-03-18
2259838502 2021-02-20 0457 PPS 1110 Frederica St, Owensboro, KY, 42301-3055
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46914.22
Loan Approval Amount (current) 46914.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42301-3055
Project Congressional District KY-02
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47151.4
Forgiveness Paid Date 2021-08-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-20 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 808.45
Executive 2025-01-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2025-01-03 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 250
Executive 2024-12-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-09 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-12-05 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-10-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-09-13 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State