Search icon

QUANTUM COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUANTUM COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1994 (32 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

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

Business Information

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

Commercial and government entity program

CAGE number:
3V7T7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2021-12-20

Contact Information

POC:
LINDA SCHUSTER
Corporate URL:
http://www.qtheagency.com

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
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

Jobs Reported:
9
Initial Approval Amount:
$129,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$130,392.49
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $129,000
Jobs Reported:
9
Initial Approval Amount:
$135,395
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,395
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$135,944
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $135,395

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State