Search icon

PMKY Louisville LLC

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 (9 years ago)
Organization Date: 03 Dec 2007 (17 years ago)
Authority Date: 21 Jan 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (2 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

Registered Agent

Name Role
JEREMY TEALL Registered Agent
Daniel Pajo Registered Agent

Member

Name Role
Jeremy John Teall Member

Authorized Rep

Name Role
Kevin Johnson Authorized Rep

Manager

Name Role
Dale Jones Manager

Assumed Names

Name Status Expiration Date
PMKY Louisville LLC Active -

Filings

Name File Date
Annual Report Amendment 2025-02-19
Annual Report 2025-02-19
Annual Report 2024-03-11
Annual Report 2023-02-09
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-04-15
Registered Agent name/address change 2019-04-15
Annual Report 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4414788402 2021-02-06 0457 PPS 156 N Hurstbourne Pkwy, Louisville, KY, 40222-5108
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143917.77
Loan Approval Amount (current) 143917.77
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 Louisville, JEFFERSON, KY, 40222-5108
Project Congressional District KY-03
Number of Employees 17
NAICS code 611511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 144601.38
Forgiveness Paid Date 2021-07-30
4652167000 2020-04-04 0457 PPP 156 N HURSTBOURNE PKWY, LOUISVILLE, KY, 40222-5108
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131500
Loan Approval Amount (current) 131500
Undisbursed Amount 0
Franchise Name Paul Mitchell The School Franchise System
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 LOUISVILLE, JEFFERSON, KY, 40222-5108
Project Congressional District KY-03
Number of Employees 24
NAICS code 611511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 132373.01
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State