Search icon

TODD & ASSOCIATES REPORTING, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3UBH8 Active Non-Manufacturer 2004-04-19 2024-05-31 2026-02-05 2022-02-02

Contact Information

POC JOLINDA TODD
Phone +1 859-223-2322
Fax +1 859-223-9992
Address 3084 OLD FIELD WAY, LEXINGTON, KY, 40513 1723, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Treasurer

Name Role
David E Todd Treasurer

Vice President

Name Role
David E Todd Vice President

Secretary

Name Role
Jolinda S Todd Secretary

Incorporator

Name Role
JOLINDA S TODD Incorporator

President

Name Role
Jolinda S Todd President

Registered Agent

Name Role
JOLINDA S TODD Registered Agent

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
Certificate of Assumed Name 2020-02-13
Annual Report 2019-06-20
Certificate of Assumed Name 2019-02-05
Annual Report 2018-06-06
Annual Report 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7160417109 2020-04-14 0457 PPP 3084 OLD FIELD WAY, LEXINGTON, KY, 40513-1723
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1723
Project Congressional District KY-06
Number of Employees 2
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10776.68
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State