Search icon

TOTAL BUSINESS MANAGEMENT, INC.

Company Details

Name: TOTAL BUSINESS MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2002 (23 years ago)
Organization Date: 18 Jan 2002 (23 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 0529351
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 201 Price Rd, #127, Lexington, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL BUSINESS MANAGEMENT RETIREMENT PLAN 2021 611401615 2022-02-25 TOTAL BUSINESS MANAGEMENT, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238220
Sponsor’s telephone number 8592780281
Plan sponsor’s address 1060 W. HIGH STREET, LEXINGTON, KY, 40508
TOTAL BUSINESS MANAGEMENT RETIREMENT PLAN 2020 611401615 2021-03-23 TOTAL BUSINESS MANAGEMENT, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238220
Sponsor’s telephone number 8592780281
Plan sponsor’s address 1060 W. HIGH STREET, LEXINGTON, KY, 40508
TOTAL BUSINESS MANAGEMENT RETIREMENT PLAN 2019 611401615 2020-02-25 TOTAL BUSINESS MANAGEMENT, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238220
Sponsor’s telephone number 8592780281
Plan sponsor’s address 1060 W. HIGH STREET, LEXINGTON, KY, 40508
TOTAL BUSINESS MANAGEMENT RETIREMENT PLAN 2018 611401615 2019-04-30 TOTAL BUSINESS MANAGEMENT, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238220
Sponsor’s telephone number 8592780281
Plan sponsor’s address 1060 W. HIGH STREET, LEXINGTON, KY, 40508
TOTAL BUSINESS MANAGEMENT RETIREMENT PLAN 2017 611401615 2018-06-01 TOTAL BUSINESS MANAGEMENT, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238220
Sponsor’s telephone number 8592780281
Plan sponsor’s address 2430 PALUMBO DR, SUITE 140, LEXINGTON, KY, 40509
TOTAL BUSINESS MANAGEMENT, INC 2016 611401615 2017-07-28 TOTAL BUSINESS MANAGEMENT, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238220
Sponsor’s telephone number 8592780281
Plan sponsor’s address 2430 PALUMBO DR, SUITE 140, LEXINGTON, KY, 40509
TOTAL BUSINESS MANAGEMENT RETIREMENT PLAN 2015 611401615 2016-07-25 TOTAL BUSINESS MANAGEMENT, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 238220
Sponsor’s telephone number 8592780281
Plan sponsor’s address 2430 PALUMBO DR, SUITE 140, LEXINGTON, KY, 40509

President

Name Role
Gwen Riley President

Registered Agent

Name Role
GWENDOLYN RILEY Registered Agent

Incorporator

Name Role
GWEN VUJAKOVICH Incorporator

Assumed Names

Name Status Expiration Date
GREENBOX HEATING & AIR Inactive 2026-12-22
GREENBOX HEATING AND AIR Inactive 2026-12-22
TURBO PLUMBING PROS Inactive 2024-07-01
COLEMAN SMITH Inactive 2020-01-06
GREEN BOX Inactive 2017-06-21
RAY BROWN & ASSOCIATES Inactive 2016-10-20
RAY BROWN MECHANICAL Inactive 2016-10-20
RAY BROWN HEATING COOLING Inactive 2016-10-20
RAY BROWN PHC Inactive 2016-10-20
GREEN BOX HOME PERFORMANCE Inactive 2015-08-03

Filings

Name File Date
Annual Report 2024-06-03
Principal Office Address Change 2023-04-21
Registered Agent name/address change 2023-04-21
Annual Report 2023-04-21
Annual Report 2022-06-30
Certificate of Withdrawal of Assumed Name 2022-06-03
Certificate of Withdrawal of Assumed Name 2022-06-03
Certificate of Withdrawal of Assumed Name 2022-06-03
Certificate of Withdrawal of Assumed Name 2022-06-03
Certificate of Assumed Name 2021-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4670187010 2020-04-04 0457 PPP 1060 HIGH ST STE 120, LEXINGTON, KY, 40508-3114
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 636900
Loan Approval Amount (current) 592500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-3114
Project Congressional District KY-06
Number of Employees 48
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 597223.54
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State