Search icon

PURE LANGUAGE SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PURE LANGUAGE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2007 (18 years ago)
Organization Date: 05 Sep 2007 (18 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Organization Number: 0672862
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 207 DEERFIELD CIRCLE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALLISON WEECE Registered Agent

Incorporator

Name Role
DANIELLE TURPEN Incorporator

President

Name Role
Madalena Sanchez Zampaulo President

Links between entities

Type:
Headquarter of
Company Number:
600732
State:
IDAHO

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-13
Annual Report Amendment 2023-05-31
Annual Report Amendment 2023-05-31
Amendment 2023-01-04

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-211500.00
Total Face Value Of Loan:
0.00
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:
211500.00
Total Face Value Of Loan:
211500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211500
Current Approval Amount:
211500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214237.75

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State