Search icon

AIMS Consulting Corporation

Company Details

Name: AIMS Consulting Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2013 (12 years ago)
Organization Date: 08 Apr 2013 (12 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0854518
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 1015 BLUE BONNET CT, LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Authorized Shares: 10000

Incorporator

Name Role
Alexis Castro Incorporator

Registered Agent

Name Role
ALEXIS CASTRO Registered Agent

President

Name Role
Alexis Castro President

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-07
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-06-04
Annual Report 2019-05-31
Registered Agent name/address change 2018-04-18
Principal Office Address Change 2018-04-18
Annual Report 2018-04-18
Registered Agent name/address change 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2924188302 2021-01-21 0457 PPP 1015 BLUE CT, LEXINGTON, KY, 40514
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40514
Project Congressional District KY-02
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20940.79
Forgiveness Paid Date 2021-07-30

Sources: Kentucky Secretary of State