Search icon

TIMESAVERS KENTUCKY, LLC

Company Details

Name: TIMESAVERS KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2010 (15 years ago)
Organization Date: 09 Aug 2010 (15 years ago)
Last Annual Report: 25 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0768785
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 720 STATE STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Manager

Name Role
Paula Anne Smith Dermody Manager

Registered Agent

Name Role
MICHAEL K BISHOP Registered Agent

Member

Name Role
Paula Anne Smith Dermody Member

Organizer

Name Role
PAULA SMITH DERMODY Organizer

Assumed Names

Name Status Expiration Date
GRACE AT HOME Active 2026-03-11
GRACE IN MOTION Expiring 2025-10-01
TIMESAVERS TRANSITIONS Inactive 2022-10-11
GRACE DELIVERS Inactive 2017-08-07

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-19
Annual Report 2023-03-21
Annual Report 2022-05-17
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
255000.00
Total Face Value Of Loan:
255000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255000
Current Approval Amount:
255000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
256430.83

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 14.75 $28,200 $7,000 3 2 2017-05-25 Final

Sources: Kentucky Secretary of State