Search icon

INTELLECT CONTROLS GROUP, INC.

Company Details

Name: INTELLECT CONTROLS GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1983 (41 years ago)
Organization Date: 21 Dec 1983 (41 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 0189375
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2205 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTELLECT CONTROLS GROUP INC CBS BENEFIT PLAN 2023 611039115 2024-12-30 INTELLECT CONTROLS GROUP INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 624310
Sponsor’s telephone number 5024997522
Plan sponsor’s address 2205 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
INTELLECT CONTROLS GROUP INC CBS BENEFIT PLAN 2022 611039115 2023-12-27 INTELLECT CONTROLS GROUP INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 624310
Sponsor’s telephone number 5024997522
Plan sponsor’s address 2205 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
INTELLECT CONTROLS GROUP INC CBS BENEFIT PLAN 2021 611039115 2022-12-29 INTELLECT CONTROLS GROUP INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 624310
Sponsor’s telephone number 5024997522
Plan sponsor’s address 2205 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
INTELLECT CONTROLS GROUP INC CBS BENEFIT PLAN 2020 611039115 2021-12-14 INTELLECT CONTROLS GROUP INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 624310
Sponsor’s telephone number 5024997522
Plan sponsor’s address 2205 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
INTELLECT CONTROLS GROUP INC CBS BENEFIT PLAN 2019 611039115 2020-12-23 INTELLECT CONTROLS GROUP INC 8
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 624310
Sponsor’s telephone number 5024997522
Plan sponsor’s address 2205 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
ROBERT NEVILLE Director
ANDREW L. CHERRY Director
H. WENDELL CHERRY Director

President

Name Role
EDWARD JAY President

Registered Agent

Name Role
EDWARD A. JAY Registered Agent

Incorporator

Name Role
CHARLES FASSLER Incorporator

Former Company Names

Name Action
INTELLECTUAL CONTROLS GROUP, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-02-28
Annual Report 2023-05-03
Annual Report 2022-06-28
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-04-18
Annual Report 2018-04-20
Annual Report 2017-04-20
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5147707000 2020-04-05 0457 PPP 2205 PLANTSIDE DR, LOUISVILLE, KY, 40299-1940
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256200
Loan Approval Amount (current) 256200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-1940
Project Congressional District KY-03
Number of Employees 16
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257772.3
Forgiveness Paid Date 2020-11-24
1917868302 2021-01-20 0457 PPS 2205 Plantside Dr, Louisville, KY, 40299-1940
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202390
Loan Approval Amount (current) 202390
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-1940
Project Congressional District KY-03
Number of Employees 11
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203576.62
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
864486 Interstate 2024-05-02 30500 2023 2 5 Private(Property)
Legal Name INTELLECT CONTROLS GROUP INC
DBA Name -
Physical Address 2205 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299, US
Mailing Address 2205 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299, US
Phone (502) 499-7522
Fax (502) 499-0862
E-mail DSPILLMAN@INTELLECTCONTROLS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State