Search icon

I-TEL, INC. OF KENTUCKY

Company Details

Name: I-TEL, INC. OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 1973 (51 years ago)
Organization Date: 28 Nov 1973 (51 years ago)
Last Annual Report: 10 Apr 2025 (9 days ago)
Organization Number: 0085433
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 141 Old Park Avenue, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 100000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
I-TEL, INC. OF KENTUCKY 401(K) RETIREMENT PLAN 2010 610854417 2011-10-20 I-TEL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-31
Business code 541511
Sponsor’s telephone number 8592331333
Plan sponsor’s mailing address 450 OLD VINE STREET, LEXINGTON, KY, 40507
Plan sponsor’s address 450 OLD VINE STREET, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 610854417
Plan administrator’s name I-TEL, INC.
Plan administrator’s address 450 OLD VINE STREET, LEXINGTON, KY, 40507
Administrator’s telephone number 8592331333

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-20
Name of individual signing WADE MAGUIRE
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Gale F Sessa President

Director

Name Role
GEORGE D. MARTIN Director
JOSEPH M. WHITMER Director
Gale F Sessa Director
MICHAEL A. HURTER Director
ROBERT R. DAWSON JR. Director
WADE A. MAGUIRE Director
ROBERT R. DAWSON, JR. Director
WADE H. MAGUIRE Director

Incorporator

Name Role
MICHAEL A. HURTER Incorporator

Registered Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Registered Agent

Former Company Names

Name Action
I-TEL, INC. Old Name
I-TEL, INC., OF KENTUCKY Old Name

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-05-29
Principal Office Address Change 2024-05-29
Registered Agent name/address change 2024-01-16
Annual Report 2023-05-16
Annual Report 2022-08-04
Registered Agent name/address change 2022-08-04
Annual Report 2021-06-30
Annual Report 2020-07-07
Annual Report 2019-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4996387109 2020-04-13 0457 PPP 450 OLD EAST VINE STREET, LEXINGTON, KY, 40507-1516
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40507-1516
Project Congressional District KY-06
Number of Employees 6
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43975.08
Forgiveness Paid Date 2021-03-02

Sources: Kentucky Secretary of State