Search icon

NATIONAL DIRECTORY ASSISTANCE, LLC

Company Details

Name: NATIONAL DIRECTORY ASSISTANCE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Feb 2002 (23 years ago)
Authority Date: 11 Feb 2002 (23 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0530844
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12700 TOWNEPARK WAY., LOUISVILLE, KY 40243
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1169209 No data 9001 SHELBYVILLE ROAD, SUITE 125, LOUISVILLE, KY, 40222 5024209899

Filings since 2003-02-07

Form type REGDEX
File number 021-40741
Filing date 2003-02-07
File View File

Filings since 2002-02-13

Form type REGDEX
File number 021-40741
Filing date 2002-02-13
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL DIRECTORY ASSISTANCE 401(K) PROFIT SHARING PLAN & TRUST 2023 611389086 2024-04-04 NATIONAL DIRECTORY ASSISTANCE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 517000
Sponsor’s telephone number 5024209899
Plan sponsor’s address 12700 TOWNEPARK WAY - STE 206, LOUISVILLE, KY, 402432542

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing THOMAS F SPEED
Valid signature Filed with authorized/valid electronic signature
NATIONAL DIRECTORY ASSISTANCE 401(K) PROFIT SHARING PLAN & TRUST 2022 611389086 2023-03-30 NATIONAL DIRECTORY ASSISTANCE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 517000
Sponsor’s telephone number 5024209899
Plan sponsor’s address 12700 TOWNEPARK WAY - STE 206, LOUISVILLE, KY, 402432542

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing THOMAS F SPEED
Valid signature Filed with authorized/valid electronic signature
NATIONAL DIRECTORY ASSISTANCE 401(K) PROFIT SHARING PLAN & TRUST 2021 611389086 2022-04-15 NATIONAL DIRECTORY ASSISTANCE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 517000
Sponsor’s telephone number 5024209899
Plan sponsor’s address 12700 TOWNEPARK WAY - STE 206, LOUISVILLE, KY, 402432542

Signature of

Role Plan administrator
Date 2022-04-15
Name of individual signing THOMAS F SPEED
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
THOMAS F. SPEED JR. Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Thomas F. Speed Jr. Member
Linda F Speed Member

Manager

Name Role
Thomas F Speed, Jr. Manager

Filings

Name File Date
Annual Report 2024-04-23
Annual Report 2023-05-10
Annual Report 2022-02-25
Annual Report 2021-01-03
Annual Report 2020-02-06
Annual Report 2019-04-16
Annual Report 2018-04-12
Annual Report 2017-04-14
Annual Report 2016-05-04
Registered Agent name/address change 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7713657210 2020-04-28 0457 PPP 12700 TOWNEPARK WAY, LOUISVILLE, KY, 40243
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) 76295
Loan Approval Amount (current) 76295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1000
Project Congressional District KY-03
Number of Employees 4
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76828.77
Forgiveness Paid Date 2021-01-12

Sources: Kentucky Secretary of State