Search icon

GARVEY/SHEARER/NORDSTROM, PSC

Company claim

Is this your business?

Get access!

Company Details

Name: GARVEY/SHEARER/NORDSTROM, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2010 (15 years ago)
Organization Date: 08 Nov 2010 (15 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0774992
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2388 GRANDVIEW DRIVE, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
Jennifer K Nordstrom Director
John J Garvey, III Director
David A Shearer, Jr Director
Michelle D Burden Director
Jason E Abeln Director

Organizer

Name Role
David Alfred Shearer Organizer
John Joseph Garvey III Organizer

President

Name Role
John J Garvey, III President

Secretary

Name Role
John J Garvey, III Secretary

Treasurer

Name Role
David A Shearer, Jr. Treasurer

Vice President

Name Role
David A Shearer, Jr. Vice President

Shareholder

Name Role
John J Garvey Shareholder
David A Shearer Shareholder
Jennifer K Nordstrom Shareholder
Michelle D Burden Shareholder
Jason E Abeln Shareholder

Incorporator

Name Role
John Joseph Garvey III Incorporator
David Alfred Shearer Incorporator

Registered Agent

Name Role
JOHN GARVEY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
273874112
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Former Company Names

Name Action
Garvey Shearer, PSC Old Name

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-02
Annual Report 2022-06-13
Annual Report 2021-04-14
Registered Agent name/address change 2020-06-16

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$161,080.05
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,080.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,443.71
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $161,080.05
Jobs Reported:
11
Initial Approval Amount:
$158,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,412.45
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $158,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State