Search icon

Victory Senior Care Inc.

Company Details

Name: Victory Senior Care Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2010 (15 years ago)
Organization Date: 24 Jun 2010 (15 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0765750
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 237 BONNIEMERE RD, 237 BONNIEMERE RD, SHELBYVILLE, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 10000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P7XJH8WL5YN1 2021-10-08 798 DAWKINS LN, SULPHUR, KY, 40070, 7606, USA 798 DAWKINS LN, SULPHUR, KY, 40070, 7606, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2020-10-13
Initial Registration Date 2020-10-08
Entity Start Date 2010-07-01
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 624120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES ANESZKO
Address 798 DAWKINS LANE, SULPHUR, KY, 40070, USA
Government Business
Title PRIMARY POC
Name JAMES ANESZKO
Address 798 DAWKINS LANE, SULPHUR, KY, 40070, USA
Past Performance Information not Available

President

Name Role
Iris Aneszko President

Vice President

Name Role
James Aneszko Vice President

Registered Agent

Name Role
JAMES ANESZKO Registered Agent

Incorporator

Name Role
Deborah Rappaport Incorporator

Assumed Names

Name Status Expiration Date
HOME INSTEAD SENIOR CARE (#629) Inactive 2020-08-16

Filings

Name File Date
Dissolution 2024-11-25
Annual Report 2024-05-23
Annual Report 2023-03-22
Principal Office Address Change 2022-04-13
Annual Report 2022-04-13
Registered Agent name/address change 2022-04-13
Annual Report 2021-02-16
Principal Office Address Change 2021-02-16
Annual Report 2020-02-13
Annual Report 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8028347000 2020-04-08 0457 PPP 150 KINGS DAUGHTERS DR, FRANKFORT, KY, 40601-4104
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309100
Loan Approval Amount (current) 309100
Undisbursed Amount 0
Franchise Name Home Instead/Home Instead Senior Care
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-4104
Project Congressional District KY-01
Number of Employees 65
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 311115.5
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State