Search icon

AMA SERVICES INC.

Company Details

Name: AMA SERVICES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2013 (12 years ago)
Organization Date: 25 Jun 2013 (12 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0860653
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6510 MOUNT BATTEN CT, Prospect, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
ARTEM KORONKEVITCH Incorporator

Registered Agent

Name Role
Artem Koronkevitch Registered Agent

President

Name Role
Artem Koronkevitch President

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-08-10
Registered Agent name/address change 2023-08-10
Principal Office Address Change 2023-08-10
Annual Report 2022-07-05
Annual Report 2021-04-14
Annual Report 2020-03-20
Annual Report 2019-06-21
Annual Report 2018-06-11
Annual Report 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229918409 2021-02-01 0457 PPS 219 Ring Rd, Louisville, KY, 40207-3435
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-3435
Project Congressional District KY-03
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11293.46
Forgiveness Paid Date 2021-07-06
8457137310 2020-05-01 0457 PPP 219 Ring Road, Louisville, KY, 40207
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11356.03
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State