Search icon

WARD BUSINESS GROUP, INC.

Company Details

Name: WARD BUSINESS GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1997 (28 years ago)
Organization Date: 28 May 1997 (28 years ago)
Last Annual Report: 15 Jun 2024 (10 months ago)
Organization Number: 0433595
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 8502 WATTERSON TRAIL, LOUISVILLE, KY 40299-1147
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUEGRASS PROFESSIONAL ASSOCIATES 401(K) PLAN 2023 311532507 2024-05-20 WARD BUSINESS GROUP INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541219
Sponsor’s telephone number 5024564513
Plan sponsor’s address 2302 HURSTBOURNE VILL DR UNIT 300, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Robert L Ward Jr President

Secretary

Name Role
Robert L Ward Jr Secretary

Director

Name Role
Matthew L Ward Director

Incorporator

Name Role
CELESTE M. WARD Incorporator

Vice President

Name Role
Matthew L Ward Vice President

Treasurer

Name Role
Robert L Ward Jr Treasurer

Registered Agent

Name Role
MATTHEW L WARD Registered Agent

Assumed Names

Name Status Expiration Date
BLUEGRASS PROFESSIONAL ASSOCIATES Active 2029-06-24
TAX PROS Active 2028-05-06
INMAN ASSOCIATES Inactive 2023-09-13
INMAN AND ASSOCIATES Inactive 2023-07-29
BLUEGRASS PROFESSIONAL ACOUNTING Inactive 2023-02-13
BLUEGRASS PROFESSIONAL ACCOUNTANTS Inactive 2023-02-13
COMPLETE PROFESSIONAL ACCOUNTING Inactive 2019-03-12

Filings

Name File Date
Assumed Name renewal 2024-06-24
Annual Report 2024-06-15
Amendment 2023-06-21
Registered Agent name/address change 2023-06-16
Annual Report Amendment 2023-05-23
Certificate of Assumed Name 2023-05-06
Annual Report 2023-03-15
Annual Report 2022-03-29
Annual Report 2021-02-14
Annual Report 2020-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636777000 2020-04-06 0457 PPP 2302 Hurstbourne Village, LOUISVILLE, KY, 40299-1840
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59400
Loan Approval Amount (current) 59400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-1840
Project Congressional District KY-03
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59895
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State