Search icon

TRAXCARE, INC.

Company Details

Name: TRAXCARE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2023 (2 years ago)
Organization Date: 15 Apr 2015 (10 years ago)
Authority Date: 23 May 2023 (2 years ago)
Last Annual Report: 13 Sep 2024 (7 months ago)
Organization Number: 1283227
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: PO Box 567, Hopkinsville, KY 42241
Place of Formation: TEXAS

Director

Name Role
CLINT JASCHEN Director
MARTY A JONES Director

Registered Agent

Name Role
TRAXCARE, INC. Registered Agent

President

Name Role
MARTY A. JONES President

Secretary

Name Role
MARTY A. JONES Secretary

Filings

Name File Date
Annual Report 2024-09-13
Certificate of Authority FBE 2023-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3882847407 2020-05-08 0457 PPP PO BOX 567, HOPKINSVILLE, KY, 42241-0567
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42241-0567
Project Congressional District KY-01
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6192.37
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State