Search icon

INTELLECT CONTROLS GROUP, INC.

Company claim

Is this your business?

Get access!

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 (42 years ago)
Organization Date: 21 Dec 1983 (42 years ago)
Last Annual Report: 13 Mar 2025 (5 months 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

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

Form 5500 Series

Employer Identification Number (EIN):
611039115
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
202390.00
Total Face Value Of Loan:
202390.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
256200.00
Total Face Value Of Loan:
256200.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$256,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$257,772.3
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $256,200
Jobs Reported:
11
Initial Approval Amount:
$202,390
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,390
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$203,576.62
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $202,388
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 499-0862
Add Date:
2000-03-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State