Search icon

GME ENTERPRISES, PSC

Company Details

Name: GME ENTERPRISES, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2015 (9 years ago)
Organization Date: 30 Oct 2015 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0935855
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 606 LANE ALLEN RD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GRACE MILLER Registered Agent

Incorporator

Name Role
GRACE MILLER Incorporator

Sole Officer

Name Role
GRACE MILLER Sole Officer

Shareholder

Name Role
Grace Miller Shareholder

Assumed Names

Name Status Expiration Date
GRACE MILLER, PT Active 2027-07-25

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-21
Annual Report 2023-05-15
Certificate of Assumed Name 2022-07-25
Annual Report 2022-07-09
Annual Report 2021-03-31
Annual Report 2020-04-14
Annual Report 2019-06-14
Annual Report 2018-06-12
Annual Report 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6683537300 2020-04-30 0457 PPP 606 LANE ALLEN RD, LEXINGTON, KY, 40504-3507
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-3507
Project Congressional District KY-06
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9473.11
Forgiveness Paid Date 2021-02-16
1292588703 2021-03-27 0457 PPS 606 Lane Allen Rd, Lexington, KY, 40504-3507
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9432.65
Loan Approval Amount (current) 9432.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-3507
Project Congressional District KY-06
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9486.89
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State