Search icon

Dan M. Rose PSC

Company Details

Name: Dan M. Rose PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2019 (6 years ago)
Organization Date: 07 Jan 2019 (6 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 1043857
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 326 South Broadway, Lexington, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Dan M Rose Registered Agent

President

Name Role
Dan M Rose President

Director

Name Role
Dan M Rose Director

Shareholder

Name Role
Dan M Rose Shareholder

Incorporator

Name Role
Dan M Rose Incorporator

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-04-20
Annual Report 2022-05-15
Annual Report 2021-03-31
Annual Report 2020-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4542927002 2020-04-03 0457 PPP 326 South BROADWAY, LEXINGTON, KY, 40508-2512
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40508-2512
Project Congressional District KY-06
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21007.08
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State