Search icon

PBM Franchise Group LLC

Company Details

Name: PBM Franchise Group LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 2016 (8 years ago)
Organization Date: 02 Dec 2016 (8 years ago)
Last Annual Report: 28 Jul 2021 (4 years ago)
Managed By: Members
Organization Number: 0969497
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10610 WATTERSON CENTER CT, STE 202, Louisville, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
Aaron A Price Organizer

Registered Agent

Name Role
Aaron A Price Registered Agent

Manager

Name Role
Janet Price Manager
Aaron Price Manager

Assumed Names

Name Status Expiration Date
INTERIM HEALTHCARE OF LOUISVILLE Inactive 2021-12-14
INTERIM HEALTHCARE OF KENTUCKIANA Inactive 2021-12-14

Filings

Name File Date
Administrative Dissolution 2022-10-04
Certificate of Withdrawal of Assumed Name 2021-08-05
Certificate of Withdrawal of Assumed Name 2021-08-05
Annual Report 2021-07-28
Annual Report 2020-06-11
Annual Report 2019-06-03
Annual Report 2018-06-11
Annual Report 2017-06-14
Principal Office Address Change 2017-03-15
Registered Agent name/address change 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2632288502 2021-02-20 0457 PPS 10610 Watterson Center Ct Ste 202, Louisville, KY, 40299-2509
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name Interim HealthCare
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2509
Project Congressional District KY-03
Number of Employees 33
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 150398.94
Forgiveness Paid Date 2022-01-28
6931447003 2020-04-07 0457 PPP 10610 Watterson center Ct., Ste 202, LOUISVILLE, KY, 40299-2460
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189700
Loan Approval Amount (current) 189700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2460
Project Congressional District KY-03
Number of Employees 30
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190907.57
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State