Search icon

MODY MEDICAL ENTERPRISES, INC.

Company Details

Name: MODY MEDICAL ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2012 (13 years ago)
Organization Date: 27 Apr 2012 (13 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0827856
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10414 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Shirish MODY President

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Incorporator

Name Role
JAMES B. MARTIN Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2023-10-05
Annual Report 2023-06-15
Annual Report 2022-06-21
Annual Report 2021-06-14
Annual Report 2020-06-29
Annual Report 2019-06-18
Annual Report 2018-06-14
Annual Report 2017-06-14
Annual Report 2016-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3965488005 2020-06-25 0457 PPP 10414, BLUEGRASS PKWY 10462,, LOUISVILLE, KY, 40299
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55542.36
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State