Search icon

Consolidated Paymasters, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Consolidated Paymasters, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2017 (8 years ago)
Organization Date: 01 Jan 2018 (7 years ago)
Last Annual Report: 07 Apr 2024 (a year ago)
Organization Number: 1000201
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1800 N Elm St, Henderson, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JON D MILLER Registered Agent

President

Name Role
DON ERSHIG REVOCABLE TRUST President

Incorporator

Name Role
JON D MILLER Incorporator
DON R ERSHIG Incorporator

Form 5500 Series

Employer Identification Number (EIN):
823154941
Plan Year:
2023
Number Of Participants:
90
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
119
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-04-07
Annual Report 2023-06-02
Annual Report 2022-04-13
Annual Report 2021-05-11
Annual Report 2020-05-06

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19900.00
Total Face Value Of Loan:
19900.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State