Search icon

Industrial Medical Screening, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Industrial Medical Screening, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Nov 2017 (8 years ago)
Organization Date: 16 Nov 2017 (8 years ago)
Last Annual Report: 12 Jul 2019 (6 years ago)
Organization Number: 1002692
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1418 N. FORBES RD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Stanley R. Eades President

Registered Agent

Name Role
Stanley R Eades Registered Agent

Treasurer

Name Role
Stanley R Eades Treasurer

Vice President

Name Role
Stanley R. Eades Vice President

Incorporator

Name Role
Lisa Belongia Incorporator
Stanley R Eades Incorporator

Secretary

Name Role
Lisa Belongia Secretary

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Principal Office Address Change 2019-07-12
Annual Report 2019-07-12
Annual Report 2018-06-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8850.00
Total Face Value Of Loan:
8850.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,850
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,080
Utilities: $570
Rent: $1,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State