Search icon

PMKY Louisville LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PMKY Louisville LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2016 (10 years ago)
Organization Date: 03 Dec 2007 (18 years ago)
Authority Date: 21 Jan 2016 (10 years ago)
Last Annual Report: 19 Feb 2025 (7 months ago)
Organization Number: 0942143
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 156 N Hurstbourne Pkwy, Louisville, KY 40222
Place of Formation: DELAWARE

Authorized Rep

Name Role
Kevin Johnson Authorized Rep

Registered Agent

Name Role
Daniel Pajo Registered Agent

Manager

Name Role
Dale Jones Manager

Unique Entity ID

Unique Entity ID:
GZMFKLXWNEY5
CAGE Code:
5Y9L5
UEI Expiration Date:
2026-05-05

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2020-05-12

Commercial and government entity program

CAGE number:
5Y9L5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-05

Contact Information

POC:
JEREMY TEALL

Assumed Names

Name Status Expiration Date
PMKY Louisville LLC Active -

Filings

Name File Date
Annual Report 2025-02-19
Annual Report Amendment 2025-02-19
Annual Report 2024-03-11
Annual Report 2023-02-09
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-09-29
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
558394.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-09-03
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
474623.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-25
Awarding Agency Name:
Department of Education
Transaction Description:
DL BASE RECORD 2020-2021
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
575.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
550.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$143,917.77
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,917.77
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$144,601.38
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $143,917.77
Jobs Reported:
24
Initial Approval Amount:
$131,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$132,373.01
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $98,600
Utilities: $16,400
Rent: $16,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State