Search icon

KY PPEC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KY PPEC, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2009 (16 years ago)
Authority Date: 30 Jul 2009 (16 years ago)
Last Annual Report: 14 Apr 2025 (3 months ago)
Organization Number: 0735513
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1101 HERR LANE, LOUISVILLE, KY 40222
Place of Formation: INDIANA

Director

Name Role
Joel Coleman Director
Tyree Wilburn Director

Officer

Name Role
Lee B Zimmerman Officer
Bradley T Harper Officer
Richard C White Officer

President

Name Role
Jody V Rogers President

Registered Agent

Name Role
WAYNE F WILSON Registered Agent

National Provider Identifier

NPI Number:
1114052057

Authorized Person:

Name:
MR. LEE B ZIMMERMAN
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
3140N1450X - Pediatric Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
5023275098

Assumed Names

Name Status Expiration Date
THE KIDZ CLUB Inactive 2024-03-18

Filings

Name File Date
Annual Report 2025-04-14
Annual Report 2024-04-08
Annual Report Amendment 2023-08-02
Annual Report 2023-05-17
Annual Report 2022-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
1738000.00
Total Face Value Of Loan:
1738000.00
Date:
2020-04-07
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:
1811000.00
Total Face Value Of Loan:
1811000.00

Paycheck Protection Program

Jobs Reported:
193
Initial Approval Amount:
$1,811,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,811,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,833,029.7
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $1,811,000
Jobs Reported:
175
Initial Approval Amount:
$1,738,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,738,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,757,998.9
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $1,737,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State