Search icon

FREEDOM COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

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 (4 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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4W5A1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-09-16
SAM Expiration:
2022-10-10

Contact Information

POC:
LEX SIMMONS

Form 5500 Series

Employer Identification Number (EIN):
611390944
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

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

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158412
Current Approval Amount:
158412
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
160299.92
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176500
Current Approval Amount:
176500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
178588.99

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State