Search icon

Pyrochem Catalyst Company

Company Details

Name: Pyrochem Catalyst Company
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2014 (11 years ago)
Organization Date: 28 May 2010 (15 years ago)
Authority Date: 20 Aug 2014 (11 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0895092
Industry: Petroleum Refining and Related Industries
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11361 DECIMAL DRIVE, LOUISVILLE, KY 40299-2445
Place of Formation: DELAWARE

Registered Agent

Name Role
TIMOTHY FOGARTY Registered Agent

President

Name Role
JEFFERY HARRISON President

Vice President

Name Role
TIMOTHY FOGARTY Vice President
TIMOTHY APPLEBERRY Vice President

Director

Name Role
JEFFERY HARRISON Director

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-05-09
Annual Report 2022-06-29
Annual Report 2021-05-14
Annual Report 2020-06-23
Annual Report 2019-05-16
Annual Report 2018-04-26
Annual Report 2017-05-18
Registered Agent name/address change 2016-06-17
Principal Office Address Change 2016-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3913777109 2020-04-12 0457 PPP 11361 DECIMAL DRIVE, LOUISVILLE, KY, 40299-2445
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113800
Loan Approval Amount (current) 113800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2445
Project Congressional District KY-03
Number of Employees 5
NAICS code 325180
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 114535.8
Forgiveness Paid Date 2020-12-15
3920728404 2021-02-05 0457 PPS 11361 Decimal Dr, Louisville, KY, 40299-2445
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103302.5
Loan Approval Amount (current) 103302.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2445
Project Congressional District KY-03
Number of Employees 5
NAICS code 325180
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103981.75
Forgiveness Paid Date 2021-10-08

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $6,250 - - 2022-12-08 Final
Angel Investment Tax Credit Inactive - $0 $6,250 - - 2022-12-08 Final
Angel Investment Tax Credit Inactive - $0 $3,750 - - 2022-12-08 Final
Angel Investment Tax Credit Inactive - $0 $3,750 - - 2022-12-08 Final
Angel Investment Tax Credit Inactive - $0 $12,500 - - 2022-12-08 Final
Angel Investment Tax Credit Inactive - $0 $6,250 - - 2021-02-25 Final
Angel Investment Tax Credit Inactive - $0 $3,750 - - 2021-01-28 Final
Angel Investment Tax Credit Inactive - $0 $25,000 - - 2021-01-28 Final
Angel Investment Tax Credit Inactive - $0 $6,250 - - 2021-01-28 Final
Angel Investment Tax Credit Inactive - $0 $8,000 - - 2018-05-31 Final

Sources: Kentucky Secretary of State