Search icon

HENSLEY, ELAM & ASSOCIATES, LLC.

Company Details

Name: HENSLEY, ELAM & ASSOCIATES, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1998 (27 years ago)
Organization Date: 20 Mar 1998 (27 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0453956
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 163 EAST MAIN STREET, STE 401, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HENSLEY ELAM & ASSOCIATES LLC CBS BENEFIT PLAN 2023 611335419 2024-12-30 HENSLEY ELAM & ASSOCIATES LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 541512
Sponsor’s telephone number 8593898182
Plan sponsor’s address 163 EAST MAIN ST, STE 401, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
HENSLEY, ELAM & ASSOCIATES 401(K) PLAN 2023 611335419 2024-10-15 HENSLEY, ELAM & ASSOCIATES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8593898182
Plan sponsor’s address 163 EAST MAIN ST SUITE 401, LEXINGTON, KY, 40507
HENSLEY ELAM & ASSOCIATES LLC CBS BENEFIT PLAN 2022 611335419 2023-12-27 HENSLEY ELAM & ASSOCIATES LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 541512
Sponsor’s telephone number 8593898182
Plan sponsor’s address 163 EAST MAIN ST, STE 401, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HENSLEY, ELAM & ASSOCIATES 401(K) PLAN 2022 611335419 2023-10-13 HENSLEY, ELAM & ASSOCIATES, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8593898182
Plan sponsor’s address 163 EAST MAIN ST SUITE 401, LEXINGTON, KY, 40507
HENSLEY, ELAM & ASSOCIATES 401(K) PLAN 2021 611335419 2022-10-14 HENSLEY, ELAM & ASSOCIATES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8593898182
Plan sponsor’s address 163 EAST MAIN ST SUITE 401, LEXINGTON, KY, 40507
HENSLEY ELAM & ASSOCIATES LLC CBS BENEFIT PLAN 2021 611335419 2022-12-29 HENSLEY ELAM & ASSOCIATES LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 541512
Sponsor’s telephone number 8593898182
Plan sponsor’s address 163 EAST MAIN ST, STE 401, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HENSLEY, ELAM & ASSOCIATES 401(K) PLAN 2020 611335419 2021-10-14 HENSLEY, ELAM & ASSOCIATES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8593898182
Plan sponsor’s address 163 EAST MAIN ST SUITE 401, LEXINGTON, KY, 40507
HENSLEY, ELAM & ASSOCIATES 401(K) PLAN 2019 611335419 2020-10-15 HENSLEY, ELAM & ASSOCIATES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8593898182
Plan sponsor’s address 163 EAST MAIN ST SUITE 401, LEXINGTON, KY, 40507
HENSLEY, ELAM & ASSOCIATES 401(K) PLAN 2018 611335419 2019-10-15 HENSLEY, ELAM & ASSOCIATES, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8593898182
Plan sponsor’s address 163 EAST MAIN ST SUITE 401, LEXINGTON, KY, 40507
HENSLEY, ELAM & ASSOCIATES 401(K) PLAN 2017 611335419 2018-10-15 HENSLEY, ELAM & ASSOCIATES, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8593898182
Plan sponsor’s address 163 EAST MAIN ST SUITE 401, LEXINGTON, KY, 40507
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/10/15/20171015213300P040207358711002.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 8593898182
Plan sponsor’s address 163 EAST MAIN ST SUITE 401, LEXINGTON, KY, 40507

Organizer

Name Role
RUSSELL K. HENSLEY Organizer

Manager

Name Role
Russell K Hensley Manager

Registered Agent

Name Role
RUSSELL K. HENSLEY Registered Agent

Member

Name Role
RUSSELL K HENSLEY Member

Assumed Names

Name Status Expiration Date
LEXINGTON TESTING CENTER Active 2026-06-09
GHOST SITE Inactive 2022-07-07
THE COMPUTER PLACE Inactive 2022-07-07
THE COMPUTER PLACE, L.C. Inactive 2015-11-16
VOLTAIC, INC Inactive 2015-08-19
VOLTAIC COMMERCE Inactive 2015-08-19
ACCENT SYSTEMS, INC. Inactive 2015-01-28

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-04-13
Annual Report 2022-03-17
Certificate of Assumed Name 2021-06-09
Annual Report 2021-05-20
Annual Report 2020-06-16
Annual Report 2019-05-30
Annual Report 2018-04-27
Certificate of Assumed Name 2017-07-07
Certificate of Assumed Name 2017-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808707009 2020-04-06 0457 PPP 163 E MAIN ST, LEXINGTON, KY, 40507-1317
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114400
Loan Approval Amount (current) 114400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1317
Project Congressional District KY-06
Number of Employees 14
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115416.89
Forgiveness Paid Date 2021-03-03
2120578404 2021-02-03 0457 PPS 163 E Main St Ste 401, Lexington, KY, 40507-1754
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148788.55
Loan Approval Amount (current) 148788.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1754
Project Congressional District KY-06
Number of Employees 12
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150073.92
Forgiveness Paid Date 2021-12-14

Sources: Kentucky Secretary of State