Search icon

PBM Franchise Group LLC

Company claim

Is this your business?

Get access!

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 (9 years ago)
Organization Date: 02 Dec 2016 (9 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

Unique Entity ID

CAGE Code:
7V4B1
UEI Expiration Date:
2021-04-23

Business Information

Activation Date:
2020-04-23
Initial Registration Date:
2017-05-04

Commercial and government entity program

CAGE number:
7V4B1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2025-04-23
SAM Expiration:
2021-10-20

Contact Information

POC:
AARON A. PRICE
Corporate URL:
www.interimlouisville.com

National Provider Identifier

NPI Number:
1780123463

Authorized Person:

Name:
AARON PRICE
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5024422490

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149000.00
Total Face Value Of Loan:
149000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
189700.00
Total Face Value Of Loan:
189700.00
Date:
2017-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2017-05-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$149,000
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$150,398.94
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $148,996
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$189,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$190,907.57
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $185,146.45
Utilities: $1,135.55
Rent: $1,718
Debt Interest: $1,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State