Search icon

TODD & ASSOCIATES REPORTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TODD & ASSOCIATES REPORTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2001 (24 years ago)
Organization Date: 08 May 2001 (24 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0515493
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3084 OLD FIELD WAY, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
David E Todd Vice President

Secretary

Name Role
Jolinda S Todd Secretary

Treasurer

Name Role
David E Todd Treasurer

Incorporator

Name Role
JOLINDA S TODD Incorporator

President

Name Role
Jolinda S Todd President

Registered Agent

Name Role
JOLINDA S TODD Registered Agent

Unique Entity ID

CAGE Code:
3UBH8
UEI Expiration Date:
2021-02-20

Business Information

Doing Business As:
TODD & ASSOCIATES REPORTING
Activation Date:
2020-02-21
Initial Registration Date:
2004-04-18

Commercial and government entity program

CAGE number:
3UBH8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-02-05
SAM Expiration:
2022-02-02

Contact Information

POC:
JOLINDA TODD

Assumed Names

Name Status Expiration Date
859359ACES Inactive 2025-02-13
TODD & ASSOCIATES REPORTING Inactive 2024-02-05
TODD & ASSOCIATES NET SERVICES Inactive 2006-05-08

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-29
Annual Report 2022-05-27
Annual Report 2021-04-15
Annual Report 2020-06-11

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
10700.00
Total Face Value Of Loan:
10700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,776.68
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $10,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State