Search icon

COREY PROFFITT STUDIOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COREY PROFFITT STUDIOS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2009 (16 years ago)
Organization Date: 15 Apr 2009 (16 years ago)
Last Annual Report: 06 Jul 2024 (a year ago)
Organization Number: 0727825
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2121 RICHMOND RD., STE. 211C, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOHN COREY PROFFITT Incorporator

President

Name Role
John Corey Proffitt President

Secretary

Name Role
James Thomas Boyd Secretary

Registered Agent

Name Role
JOHN COREY PROFFITT Registered Agent

Assumed Names

Name Status Expiration Date
COREY PROFFITT LMT, NCTMB Inactive 2019-04-15

Filings

Name File Date
Annual Report 2024-07-06
Annual Report 2023-06-27
Annual Report 2022-06-08
Annual Report 2021-03-23
Annual Report 2020-05-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
15100.00
Total Face Value Of Loan:
15100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,209.06
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $15,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State