Search icon

FREEDOM COMMUNICATIONS, INC.

Company Details

Name: FREEDOM COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 2001 (24 years ago)
Organization Date: 11 Jun 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0517478
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3305 GILMORE INDUSTRIAL BLVD , LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREEDOM COMMUNICATIONS, INC. 401(K) PLAN 2023 611390944 2024-10-10 FREEDOM COMMUNICATIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423400
Sponsor’s telephone number 5022407000
Plan sponsor’s address 3305 GILMORE INDUSTRIAL BLVD., LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing LEX SIMMONS, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing LEX SIMMONS, JR.
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Brandi Michelle Hopkins Secretary

Treasurer

Name Role
Lex H. Simmons Jr. Treasurer

Director

Name Role
Lex H. Simmons Jr. Director
Brian Banta Director
Brandi Michelle Hopkins Director

Registered Agent

Name Role
BRIAN BANTA Registered Agent

President

Name Role
Brian Banta President

Incorporator

Name Role
STEVEN C. BAILEY Incorporator

Vice President

Name Role
Lex H. Simmons Jr. Vice President

Assumed Names

Name Status Expiration Date
FREEDOM SECURITY SYSTEMS Inactive 2013-08-28

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report 2023-03-15
Annual Report 2022-12-01
Annual Report 2022-03-12
Annual Report 2021-02-22
Annual Report 2020-02-13
Annual Report 2019-05-30
Annual Report 2018-04-13
Registered Agent name/address change 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3187528301 2021-01-21 0457 PPS 3305 Gilmore Industrial Blvd, Louisville, KY, 40213-2174
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158412
Loan Approval Amount (current) 158412
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-2174
Project Congressional District KY-03
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 160299.92
Forgiveness Paid Date 2022-04-11
5160747006 2020-04-05 0457 PPP 3305 GILMORE INDUSTRIAL BLVD, LOUISVILLE, KY, 40213-2174
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176500
Loan Approval Amount (current) 176500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-2174
Project Congressional District KY-03
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 178588.99
Forgiveness Paid Date 2021-06-17

Sources: Kentucky Secretary of State