Search icon

QUANTUM COMMUNICATIONS, INC.

Company Details

Name: QUANTUM COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1994 (31 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0324751
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1201 STORY AVE, SUITE 123, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
PATRICIA MARGUET Director
LINDA SCHUSTER Director
JAMES MILLER Director
D HUNT SCHUSTER Director
HOUSTON M. OPPENHEIMER Director

Incorporator

Name Role
HOUSTON M. OPPENHEIMER Incorporator

Registered Agent

Name Role
LINDA P SCHUSTER Registered Agent

President

Name Role
Linda Schuster President

Secretary

Name Role
James Miller Secretary

Vice President

Name Role
Patricia Marguet Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3V7T7
UEI Expiration Date:
2017-12-20

Business Information

Activation Date:
2016-12-20
Initial Registration Date:
2004-05-25

Form 5500 Series

Employer Identification Number (EIN):
611253517
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
Q THE AGENCY Active 2026-03-25
QTHEAGENCY Active 2026-03-25

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-02
Annual Report 2022-05-27
Certificate of Assumed Name 2021-03-25
Certificate of Assumed Name 2021-03-25

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:
135395.00
Total Face Value Of Loan:
135395.00
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:
129000.00
Total Face Value Of Loan:
129000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135395
Current Approval Amount:
135395
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
135944
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129000
Current Approval Amount:
129000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
130392.49

Sources: Kentucky Secretary of State