Search icon

TALIS GROUP, INC.

Company Details

Name: TALIS GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1995 (29 years ago)
Organization Date: 10 Nov 1995 (29 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0407793
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 720 BARRET AVENUE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Renee Fulton President

Secretary

Name Role
Renee Fulton Secretary

Vice President

Name Role
Steve C Fulton Vice President

Director

Name Role
Steve Fulton Director
Renee Fulton Director

Incorporator

Name Role
DAN M. ROSE Incorporator

Registered Agent

Name Role
STEVEN C. FULTON Registered Agent

Former Company Names

Name Action
TEMPO SERVICES, INC. Old Name
LEGAL STAFFING SERVICES, INC. Merger

Assumed Names

Name Status Expiration Date
TEMPO TEMPORARIES Inactive 2008-07-15
THE PROFESSIONAL EDGE Inactive 2006-06-11
THE LEGAL EDGE Inactive 2006-06-11
TALIS GROUP, INC. Inactive 2005-10-11
HR ASSOCIATES, INC. Inactive 2004-01-14

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-07
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-27
Annual Report 2019-04-24
Annual Report 2018-04-17
Annual Report 2017-04-21
Annual Report 2016-03-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EECIND00060 2012-09-25 2012-10-25 2012-10-25
Unique Award Key CONT_AWD_EECIND00060_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title CONTRACT CLERICAL SERVICES - LOUISVILLE AREA OFFICE LITIGATION SECTION
NAICS Code 561110: OFFICE ADMINISTRATIVE SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient TALIS GROUP, INC.
UEI N2MLNYBA6146
Legacy DUNS 793089582
Recipient Address 200 STARKS BLDG, LOUISVILLE, 402022507, UNITED STATES
PO AWARD EECIND00054 2012-09-24 2012-09-26 2012-09-26
Unique Award Key CONT_AWD_EECIND00054_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title CONTRACT CLERICAL FOR LOUISVIILE AREA OFFICE - LITIGATION
NAICS Code 561110: OFFICE ADMINISTRATIVE SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient TALIS GROUP, INC.
UEI N2MLNYBA6146
Legacy DUNS 793089582
Recipient Address 200 STARKS BLDG, LOUISVILLE, 402022507, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4441537004 2020-04-03 0457 PPP 720 BARRET AVENUE, LOUISVILLE, KY, 40204-1750
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155800
Loan Approval Amount (current) 155800
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 Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1750
Project Congressional District KY-03
Number of Employees 14
NAICS code 561311
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 157141.61
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State