Search icon

AMERICAN COLLEGE OF BARBERING, INC.

Company Details

Name: AMERICAN COLLEGE OF BARBERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2008 (17 years ago)
Organization Date: 19 Jun 2008 (17 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0707744
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14717 FORBES CIRCLE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KASFMDVZMFE6 2024-02-23 11320 PRESTON HWY, LOUISVILLE, KY, 40229, 2862, USA 11320 PRESTON HWY, LOUISVILLE, KY, 40229, 2862, USA

Business Information

URL HTTPS://americancollegeofbarbering.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-02-27
Initial Registration Date 2020-04-23
Entity Start Date 2008-10-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA D FACKLER
Role OWNER
Address 11320 NORTH PRESTON HWY, LOUISVILLE, KY, 40229, USA
Government Business
Title PRIMARY POC
Name LEAH PRATT
Role DIRECTOR
Address 11320 NORTH PRESTON HWY, LOUISVILLE, KY, 40229, USA
Past Performance Information not Available

President

Name Role
Joshua David Fackler President

Director

Name Role
Joshua David Fackler Director

Registered Agent

Name Role
JOSHUA D FACKLER Registered Agent

Incorporator

Name Role
LINDA F OLIVER Incorporator

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-06-01
Annual Report 2023-03-17
Annual Report 2022-05-24
Annual Report 2021-02-10
Annual Report 2020-04-04
Annual Report 2019-04-29
Registered Agent name/address change 2018-02-27
Annual Report 2018-02-27
Principal Office Address Change 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9928858508 2021-03-12 0457 PPS 11320 Preston Hwy, Louisville, KY, 40229-2862
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69103
Loan Approval Amount (current) 69103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40229-2862
Project Congressional District KY-03
Number of Employees 6
NAICS code 611511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69576.31
Forgiveness Paid Date 2021-11-26
9075967006 2020-04-09 0457 PPP 11320 PRESTON HWY, LOUISVILLE, KY, 40229-2862
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77600
Loan Approval Amount (current) 77600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40229-2862
Project Congressional District KY-03
Number of Employees 7
NAICS code 611511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78261.19
Forgiveness Paid Date 2021-02-22

Sources: Kentucky Secretary of State