Search icon

MARTY G. JACOBS, PSC

Company claim

Is this your business?

Get access!

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 (a year 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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
46914.22
Total Face Value Of Loan:
46914.22
Date:
2020-04-15
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:
46914.00
Total Face Value Of Loan:
46914.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46914
Current Approval Amount:
46914
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47349.26
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46914.22
Current Approval Amount:
46914.22
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47151.4

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State