Search icon

Global Parametrics R&D, Inc.

Headquarter

Company Details

Name: Global Parametrics R&D, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2016 (9 years ago)
Organization Date: 24 Jun 2016 (9 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0956023
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5204 CHERRY VALLEY RD, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of Global Parametrics R&D, Inc., FLORIDA F18000004496 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RLRUHNK8UKL8 2022-12-24 620 EUCLID AVE STE 302, LEXINGTON, KY, 40502, 6429, USA 620 EUCLID AVE STE 302, LEXINGTON, KY, 40502, 6429, USA

Business Information

URL www.globalparametrics.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-12-02
Initial Registration Date 2021-10-25
Entity Start Date 2016-06-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 524298

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JERRY SKEES
Role EXECUTIVE DIRECTOR
Address 620 EUCLID AVE, STE 302, LEXINGTON, KY, 40502, USA
Government Business
Title PRIMARY POC
Name JERRY SKEES
Role EXECUTIVE DIRECTOR
Address 620 EUCLID AVE, STE 302, LEXINGTON, KY, 40502, USA
Past Performance Information not Available

Registered Agent

Name Role
Jerry Skees Registered Agent
JERRY SKEES Registered Agent

Incorporator

Name Role
Jerry Skees Incorporator

Officer

Name Role
Jerry Robert Skees Officer

Director

Name Role
Jerry Robert Skees Director

Filings

Name File Date
Dissolution 2024-09-04
Annual Report 2024-04-10
Registered Agent name/address change 2023-07-27
Principal Office Address Change 2023-07-27
Annual Report 2023-02-22
Annual Report 2022-03-14
Principal Office Address Change 2021-08-16
Annual Report 2021-04-29
Annual Report 2020-03-20
Annual Report 2019-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6750287004 2020-04-07 0457 PPP 2265 HARRODSBURG RD SUITE 380, LEXINGTON, KY, 40504-3500
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163000
Loan Approval Amount (current) 163000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-3500
Project Congressional District KY-06
Number of Employees 8
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164120.9
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State