Search icon

CBA Pharma Group, Inc.

Company Details

Name: CBA Pharma Group, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2012 (13 years ago)
Organization Date: 19 Apr 2012 (13 years ago)
Authority Date: 08 May 2012 (13 years ago)
Last Annual Report: 30 Sep 2024 (7 months ago)
Organization Number: 0828695
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 604 Camino Drive, Lexington, KY 40502
Place of Formation: NEVADA

Secretary

Name Role
W. MICHAEL PUTNAM Secretary

Director

Name Role
W. MICHAEL PUTNAM Director

Registered Agent

Name Role
W. MICHAEL PUTNAM Registered Agent

President

Name Role
W. MICHAEL PUTNAM President

Filings

Name File Date
Registered Agent name/address change 2024-09-30
Annual Report 2024-09-30
Principal Office Address Change 2024-09-30
Annual Report 2023-06-06
Registered Agent name/address change 2023-06-06
Agent Resignation 2023-03-15
Annual Report 2022-07-29
Registered Agent name/address change 2021-09-16
Annual Report 2021-09-02
Annual Report 2020-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9263718408 2021-02-16 0457 PPS 670 Perimeter Dr, Lexington, KY, 40517-4120
Loan Status Date 2022-10-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306082
Loan Approval Amount (current) 306082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-4120
Project Congressional District KY-06
Number of Employees 24
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2801077210 2020-04-16 0457 PPP 670 PERIMETER DR, LEXINGTON, KY, 40517
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306082
Loan Approval Amount (current) 306082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-1000
Project Congressional District KY-06
Number of Employees 24
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308415.03
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State