Search icon

IVS, LLC

Headquarter

Company Details

Name: IVS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2002 (23 years ago)
Organization Date: 01 Feb 2002 (23 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0530259
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40075
City: Turners Station, Turners Sta
Primary County: Henry County
Principal Office: 1701 Gilgal Rd, Turners Station, KY 40075
Place of Formation: KENTUCKY

Registered Agent

Name Role
YUNG NGUYEN Registered Agent

Manager

Name Role
Yung Nguyen Manager

Organizer

Name Role
CHARLES FASSLER Organizer

Links between entities

Type:
Headquarter of
Company Number:
LLC_01320394
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001298486
Phone:
5022540755

Latest Filings

Form type:
REGDEX
File number:
021-67737
Filing date:
2004-07-22
File:

Form 5500 Series

Employer Identification Number (EIN):
300045229
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-04-01
Principal Office Address Change 2023-10-13
Principal Office Address Change 2023-05-01
Annual Report 2023-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
66202.00
Total Face Value Of Loan:
66202.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66202
Current Approval Amount:
66202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66585.86

Sources: Kentucky Secretary of State