Search icon

SPECTRUM HEALTHCARE SERVICES, INC.

Company Details

Name: SPECTRUM HEALTHCARE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2008 (17 years ago)
Organization Date: 27 May 2008 (17 years ago)
Last Annual Report: 02 Jun 2024 (9 months ago)
Organization Number: 0706102
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9850 VON ALLMEN CT, STE 201, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
LINDA GREER Incorporator

Registered Agent

Name Role
LINDA GREER Registered Agent

President

Name Role
Linda Carol Greer President

Assumed Names

Name Status Expiration Date
SPECTRUM STAFFING SOLUTIONS, INC. Inactive 2015-04-27

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-06-04
Registered Agent name/address change 2023-04-14
Principal Office Address Change 2023-04-14
Annual Report 2022-06-19
Annual Report 2021-06-27
Annual Report 2020-06-28
Annual Report 2019-06-02
Annual Report 2018-06-10
Registered Agent name/address change 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8340907410 2020-05-18 0457 PPP 9204 TAYLORSVILLE RD, LOUISVILLE, KY, 40299
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49035
Loan Approval Amount (current) 49035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 5
NAICS code 561311
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49504.92
Forgiveness Paid Date 2021-04-30
9722168703 2021-04-09 0457 PPS 9204 Taylorsville Rd Ste 207, Louisville, KY, 40299-1789
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48867
Loan Approval Amount (current) 48867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-1789
Project Congressional District KY-03
Number of Employees 5
NAICS code 561311
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49183.28
Forgiveness Paid Date 2021-12-02

Sources: Kentucky Secretary of State