Search icon

HCTMS, Inc.

Company Details

Name: HCTMS, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2012 (13 years ago)
Organization Date: 02 Feb 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0811564
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1800 S. English Station Road, Louisville, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Patti Naiser President

Incorporator

Name Role
John L Shea Incorporator

Director

Name Role
Patti Naiser Director

Registered Agent

Name Role
Patti Naiser Registered Agent

Assumed Names

Name Status Expiration Date
SENIOR HOME TRANSITIONS Inactive 2022-11-22

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Certificate of Assumed Name 2023-10-04
Annual Report 2023-05-02
Annual Report 2022-05-16
Annual Report 2021-06-22
Annual Report 2020-08-13
Annual Report 2019-08-15
Annual Report 2018-08-21
Certificate of Assumed Name 2017-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005278509 2021-03-02 0457 PPS 1800 S English Station Rd, Louisville, KY, 40299-4820
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-4820
Project Congressional District KY-02
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57726.81
Forgiveness Paid Date 2021-07-26
7549157101 2020-04-14 0457 PPP 1800 S English Station RD, LOUISVILLE, KY, 40299-4820
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79380
Loan Approval Amount (current) 79400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-4820
Project Congressional District KY-02
Number of Employees 4
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 79874.19
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State