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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUANTUM COMMUNICATIONS, INC 401K PLAN 2016 611253517 2017-08-10 QUANTUM COMMUNICATIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 5025686633
Plan sponsor’s address 1201 STORY AVE, SUITE 123, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 611253517
Plan administrator’s name QUANTUM COMMUNICATIONS, INC.
Plan administrator’s address 1201 STORY AVE, SUITE 123, LOUISVILLE, KY, 40206
Administrator’s telephone number 5025686633

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing PATRICIA MARGUET
Valid signature Filed with authorized/valid electronic signature
QUANTUM COMMUNICATIONS, INC 401K PLAN 2016 611253517 2017-11-09 QUANTUM COMMUNICATIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 5025686633
Plan sponsor’s address 1201 STORY AVENUE, SUITE 123, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 611253517
Plan administrator’s name QUANTUM COMMUNICATIONS, INC.
Plan administrator’s address 1201 STORY AVENUE, SUITE 123, LOUISVILLE, KY, 40206
Administrator’s telephone number 5025686633

Signature of

Role Plan administrator
Date 2017-11-09
Name of individual signing PATRICIA MARGUET
Valid signature Filed with authorized/valid electronic signature
QUANTUM COMMUNICATIONS, INC 401K PLAN 2015 611253517 2016-06-30 QUANTUM COMMUNICATIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 5025686633
Plan sponsor’s address 1201 STORY AVE, SUITE 123, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 611253517
Plan administrator’s name QUANTUM COMMUNICATIONS, INC.
Plan administrator’s address 1201 STORY AVE, SUITE 123, LOUISVILLE, KY, 40206
Administrator’s telephone number 5025686633

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing PATRICIA MARGUET
Valid signature Filed with authorized/valid electronic signature
QUANTUM COMMUNICATIONS, INC 401K PLAN 2014 611253517 2015-07-02 QUANTUM COMMUNICATIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 5025686633
Plan sponsor’s address 1201 STORY AVE, SUITE 123, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 611253517
Plan administrator’s name QUANTUM COMMUNICATIONS, INC.
Plan administrator’s address 1201 STORY AVE, SUITE 123, LOUISVILLE, KY, 40206
Administrator’s telephone number 5025686633

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing PATRICIA MARGUET
Valid signature Filed with authorized/valid electronic signature
QUANTUM COMMUNICATIONS, INC 401K PLAN 2013 611253517 2014-09-30 QUANTUM COMMUNICATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541800
Sponsor’s telephone number 5025686633
Plan sponsor’s address 1201 STORY AVE, SUITE 123, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 611253517
Plan administrator’s name QUANTUM COMMUNICATIONS, INC.
Plan administrator’s address 1201 STORY AVE, SUITE 123, LOUISVILLE, KY, 40206
Administrator’s telephone number 5025686633

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing PATRICIA MARGUET
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2021-03-16
Annual Report 2020-04-04
Annual Report 2019-06-20
Annual Report 2018-05-22
Annual Report 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2376598305 2021-01-20 0457 PPS 1201 Story Ave Ste 123, Louisville, KY, 40206-1715
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135395
Loan Approval Amount (current) 135395
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 Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1715
Project Congressional District KY-03
Number of Employees 9
NAICS code 541810
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 Female Owned
Veteran Unanswered
Forgiveness Amount 135944
Forgiveness Paid Date 2021-06-23
5091647006 2020-04-05 0457 PPP 1201 STORY AVE STE 123, LOUISVILLE, KY, 40206-0069
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129000
Loan Approval Amount (current) 129000
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 Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-0069
Project Congressional District KY-03
Number of Employees 9
NAICS code 541810
Borrower Race White
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 Female Owned
Veteran Unanswered
Forgiveness Amount 130392.49
Forgiveness Paid Date 2021-05-13

Sources: Kentucky Secretary of State