Search icon

Bob's Management Company PSC

Company Details

Name: Bob's Management Company PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2018 (7 years ago)
Organization Date: 06 Apr 2018 (7 years ago)
Last Annual Report: 15 Feb 2020 (5 years ago)
Organization Number: 1017206
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 317 CLORE JACKSON ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Robert Eugene Engelhart Director

Registered Agent

Name Role
ROBERT ENGELHART Registered Agent

Shareholder

Name Role
Robert Eugene Engelhart Shareholder

Incorporator

Name Role
ROBERT ENGELHART Incorporator

President

Name Role
Robert Eugene Engelhart President

Filings

Name File Date
Dissolution 2021-05-06
Annual Report 2020-02-15
Annual Report 2019-03-22
Articles of Incorporation 2018-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1197757810 2020-05-01 0457 PPP 317 CLORE JACKSON RD, SHELBYVILLE, KY, 40065
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6092
Loan Approval Amount (current) 6092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SHELBYVILLE, SHELBY, KY, 40065-1000
Project Congressional District KY-04
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6137.01
Forgiveness Paid Date 2021-02-03

Sources: Kentucky Secretary of State