Search icon

TECA, INC.

Company Details

Name: TECA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 1984 (41 years ago)
Organization Date: 22 May 1984 (41 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0189864
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1804 CARGO CT., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 90000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECA INC 401K PROFIT SHARING PLAN & TRUST 2023 611053497 2024-06-27 TECA INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812112
Sponsor’s telephone number 5024931122
Plan sponsor’s address 1804 CARGO COURT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing DENISE BURNS
Valid signature Filed with authorized/valid electronic signature
TECA INC 401K PROFIT SHARING PLAN & TRUST 2022 611053497 2023-07-26 TECA INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812112
Sponsor’s telephone number 5024931122
Plan sponsor’s address 1804 CARGO COURT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing DENISE BURNS
Valid signature Filed with authorized/valid electronic signature
TECA INC 401K PROFIT SHARING PLAN & TRUST 2021 611053497 2022-10-10 TECA INC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812112
Sponsor’s telephone number 5024931122
Plan sponsor’s address 1804 CARGO COURT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing DENISE BURNS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Glen Adams President

Secretary

Name Role
Denise Burns Secretary

Vice President

Name Role
Robin Miller Vice President

Director

Name Role
Glen Adams Director
Robin Miller Director
Denise Burns Director
GLEN O. ADAMS Director
ROSEMARY G. ADAMS Director

Incorporator

Name Role
GLEN O. ADAMS Incorporator

Registered Agent

Name Role
DENISE BURNS Registered Agent

Former Company Names

Name Action
FASHCASH OF LOUISVILLE, INC. Merger

Assumed Names

Name Status Expiration Date
YELLOWWOOD Inactive -
ARTISANS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-04-24
Annual Report 2022-05-04
Registered Agent name/address change 2021-05-26
Annual Report 2021-05-26
Annual Report 2020-05-27
Annual Report 2019-06-27
Annual Report 2018-06-27
Annual Report 2017-06-08
Annual Report 2016-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8414958305 2021-01-29 0457 PPS 1804 Cargo Ct, Louisville, KY, 40299-1937
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 908000
Loan Approval Amount (current) 908000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-1937
Project Congressional District KY-03
Number of Employees 98
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 916701.67
Forgiveness Paid Date 2022-01-13
8251517202 2020-04-28 0457 PPP 1804 Cargo Ct, Louisville, KY, 40299-1937
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 908000
Loan Approval Amount (current) 908000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-1937
Project Congressional District KY-03
Number of Employees 98
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 919198.67
Forgiveness Paid Date 2021-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400282 Civil Rights Employment 1994-05-02 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-05-02
Termination Date 1996-07-17
Date Issue Joined 1994-05-02
Pretrial Conference Date 1994-09-14
Section 2000

Parties

Name MADDOX
Role Plaintiff
Name TECA, INC.
Role Defendant

Sources: Kentucky Secretary of State