Search icon

SENTURE, LLC

Headquarter

Company Details

Name: SENTURE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 2003 (22 years ago)
Organization Date: 29 Apr 2003 (22 years ago)
Last Annual Report: 18 Apr 2025 (3 days ago)
Managed By: Members
Organization Number: 0559087
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 460 INDUSTRIAL BLVD, LONDON, KY 40741
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of SENTURE, LLC, MISSISSIPPI 1232525 MISSISSIPPI
Headquarter of SENTURE, LLC, ALABAMA 000-395-509 ALABAMA
Headquarter of SENTURE, LLC, NEW YORK 5918716 NEW YORK
Headquarter of SENTURE, LLC, NEW YORK 5169171 NEW YORK
Headquarter of SENTURE, LLC, MINNESOTA 166ea3ae-7154-eb11-917c-00155d01c43b MINNESOTA
Headquarter of SENTURE, LLC, COLORADO 20211902084 COLORADO
Headquarter of SENTURE, LLC, FLORIDA M10000004578 FLORIDA
Headquarter of SENTURE, LLC, FLORIDA M16000004893 FLORIDA
Headquarter of SENTURE, LLC, FLORIDA M18000007382 FLORIDA
Headquarter of SENTURE, LLC, ILLINOIS LLC_12557558 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GC51JCDRQP95 2024-09-17 460 INDUSTRIAL BLVD, LONDON, KY, 40741, 7285, USA 460 INDUSTRIAL BLVD, LONDON, KY, 40741, 7285, USA

Business Information

URL http://www.senture.com
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-09-20
Initial Registration Date 2004-06-11
Entity Start Date 2003-04-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 493190, 518210, 522390, 524292, 524298, 541219, 541512, 541513, 541519, 541611, 541612, 541614, 541618, 541810, 541990, 561311, 561320, 561421, 561422, 561510, 561599

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRADLEY M THOMAS
Role MR.
Address 460 INDUSTRIAL BLVD, LONDON, KY, 40741, 7285, USA
Title ALTERNATE POC
Name JOSH GRAY
Role MR.
Address 460 INDUSTRIAL BLVD, LONDON, KY, 40741, 7285, USA
Government Business
Title PRIMARY POC
Name MICHAEL W BRYANT
Role MR.
Address 460 INDUSTRIAL BLVD, LONDON, KY, 40741, 7285, USA
Title ALTERNATE POC
Name JOHN M LOUGHLIN
Role MR.
Address 460 INDUSTRIAL BLVD, LONDON, KY, 40741, 7285, USA
Past Performance
Title PRIMARY POC
Name MICHAEL W BRYANT
Role MR.
Address 460 INDUSTRIAL BLVD, LONDON, KY, 40741, 7285, USA
Title ALTERNATE POC
Name MICHAEL W BRYANT
Role MR.
Address 460 INDUSTRIAL BLVD, LONDON, KY, 40741, 7285, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENTURE, LLC 401(K) PLAN 2012 611449030 2013-09-05 SENTURE, LLC 303
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-28
Business code 561420
Sponsor’s telephone number 6068784227
Plan sponsor’s mailing address 460 INDUSTRIAL BLVD., LONDON, KY, 40741
Plan sponsor’s address 460 INDUSTRIAL BLVD., LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 611449030
Plan administrator’s name SENTURE, LLC
Plan administrator’s address 460 INDUSTRIAL BLVD., LONDON, KY, 40741
Administrator’s telephone number 6068784227

Number of participants as of the end of the plan year

Active participants 274
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 30
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing JAMES GAYHART
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2012 611449030 2013-07-18 SENTURE, LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6068776670
Plan sponsor’s address 460 INDUSTRIAL BLVD, LONDON, KY, 40741

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing VICKI BLAIR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-16
Name of individual signing JAMES GAYHART
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2012 611449030 2013-07-18 SENTURE, LLC 0
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 6068776670
Plan sponsor’s address 460 INDUSTRIAL BLVD, LONDON, KY, 40741

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing VICKI BLAIR
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2013-07-16
Name of individual signing JAMES GAYHART
Valid signature Filed with authorized/valid electronic signature
SENTURE, LLC 401(K) PLAN 2011 611449030 2012-10-12 SENTURE, LLC 246
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-28
Business code 561420
Sponsor’s telephone number 6068784227
Plan sponsor’s mailing address 460 INDUSTRIAL BLVD., LONDON, KY, 40741
Plan sponsor’s address 460 INDUSTRIAL BLVD., LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 611449030
Plan administrator’s name SENTURE, LLC
Plan administrator’s address 460 INDUSTRIAL BLVD., LONDON, KY, 40741
Administrator’s telephone number 6068784227

Number of participants as of the end of the plan year

Active participants 296
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JAMES GAYHART
Valid signature Filed with authorized/valid electronic signature
SENTURE, LLC 401(K) PLAN 2010 611449030 2011-10-12 SENTURE, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-28
Business code 561420
Sponsor’s telephone number 6068784227
Plan sponsor’s mailing address 460 INDUSTRIAL BLVD., LONDON, KY, 40741
Plan sponsor’s address 460 INDUSTRIAL BLVD., LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 611449030
Plan administrator’s name SENTURE, LLC
Plan administrator’s address 460 INDUSTRIAL BLVD., LONDON, KY, 40741
Administrator’s telephone number 6068784227

Number of participants as of the end of the plan year

Active participants 238
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 28
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing JAMES GAYHART
Valid signature Filed with authorized/valid electronic signature
SENTURE, LLC 401(K) PLAN 2009 611449030 2010-10-14 SENTURE, LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-28
Business code 561420
Sponsor’s telephone number 6068784227
Plan sponsor’s mailing address 460 INDUSTRIAL BLVD., LONDON, KY, 40741
Plan sponsor’s address 460 INDUSTRIAL BLVD., LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 611449030
Plan administrator’s name SENTURE, LLC
Plan administrator’s address 460 INDUSTRIAL BLVD., LONDON, KY, 40741
Administrator’s telephone number 6068784227

Number of participants as of the end of the plan year

Active participants 81
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 29
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JAMES GAYHART
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Mike Lytle Member
Akash Khandelwal Member
Teleperformance Group Inc. Member
Charles J. Klotz Member
Leigh P Ryan Member

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
G. EDWARD HENRY, II Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 731399 Agent - Variable Life and Variable Annuities Withdrawn - - - - -
Department of Insurance DOI ID 731399 Agent - Life Inactive 2016-02-22 - 2017-08-01 - -
Department of Insurance DOI ID 731399 Agent - Health Inactive 2016-02-22 - 2017-08-01 - -

Filings

Name File Date
Annual Report 2025-04-18
Annual Report 2024-06-04
Annual Report 2023-04-28
Annual Report 2022-01-20
Registered Agent name/address change 2022-01-20
Annual Report 2021-02-24
Amendment 2021-02-02
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QTCA25D002X 2024-12-03 No data No data
Unique Award Key CONT_IDV_47QTCA25D002X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 700000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

Recipient Details

Recipient SENTURE LLC
UEI GC51JCDRQP95
Recipient Address UNITED STATES, 460 INDUSTRIAL BLVD, LONDON, LAUREL, KENTUCKY, 407417285

Executive Compensation

Name MICHAEL W BRYANT
Amount 210000.00
Name RON R DULL
Amount 375003.00
Name JOSE J MARTINEZ
Amount 146245.00
Name STEPHEN MILLET
Amount 169998.00
Name ROEL CRUZ
Amount 224994.00
DELIVERY ORDER AWARD 2032H523F00337 2023-05-25 2024-11-24 2024-11-24
Unique Award Key CONT_AWD_2032H523F00337_2050_GS35F0623R_4730
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 16410363.60
Current Award Amount 16410363.70
Potential Award Amount 16410363.70

Description

Title FY23 W&I LIVE AGENTS CALL CENTER SUPPORT SERVICES
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes DE02: IT AND TELECOM - MOBILE DEVICE SUPPORT SERVICES (LABOR)

Recipient Details

Recipient SENTURE LLC
UEI GC51JCDRQP95
Recipient Address UNITED STATES, 460 INDUSTRIAL BLVD, LONDON, LAUREL, KENTUCKY, 407417285

Executive Compensation

Name MICHAEL W BRYANT
Amount 210000.00
Name RON R DULL
Amount 375003.00
Name JOSE J MARTINEZ
Amount 146245.00
Name STEPHEN MILLET
Amount 169998.00
Name ROEL CRUZ
Amount 224994.00
DELIVERY ORDER AWARD 2032H522F00319 2022-06-10 2023-05-28 2023-05-28
Unique Award Key CONT_AWD_2032H522F00319_2050_GS35F0623R_4730
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 8176045.93
Current Award Amount 14967931.05
Potential Award Amount 24529742.00

Description

Title W&I EIP LIVE AGENT CONTACT CENTER- COVID-19 SUPPORT
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes DE10: IT AND TELECOM - END USER AS A SERVICE: HELP DESK;TIER 1-2,WORKSPACE,PRINT,OUTPUT,PRODUCTIVITY TOOLS

Recipient Details

Recipient SENTURE LLC
UEI GC51JCDRQP95
Recipient Address UNITED STATES, 460 INDUSTRIAL BLVD, LONDON, LAUREL, KENTUCKY, 407417285

Executive Compensation

Name MICHAEL W BRYANT
Amount 429332.00
Name MICHAEL J NESSLER
Amount 404235.00
Name JOSE J MARTINEZ
Amount 217952.00
Name BRIAN P WINT
Amount 207596.00
Name BRADLEY M THOMAS
Amount 109229.00
DELIVERY ORDER AWARD 9531CB21F0046 2021-07-06 2025-01-11 2027-05-23
Unique Award Key CONT_AWD_9531CB21F0046_955F_GS35F0623R_4730
Awarding Agency Consumer Financial Protection Bureau
Link View Page

Award Amounts

Obligated Amount 34033582.94
Current Award Amount 34249743.39
Potential Award Amount 62597795.31

Description

Title CONSUMER RESOURCE CENTER (CRC) - MODIFICATION TO RE-ALLOCATE FUNDS, CHANGE VENDOR POCS, UPDATE TABLE FOR CONTRACTOR CRITICAL CRC SYSTEM STANDARD, AND REVISE MEETING SCHEDULE
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient SENTURE LLC
UEI GC51JCDRQP95
Recipient Address UNITED STATES, 460 INDUSTRIAL BLVD, LONDON, LAUREL, KENTUCKY, 407417285

Executive Compensation

Name MICHAEL W BRYANT
Amount 210000.00
Name RON R DULL
Amount 375003.00
Name JOSE J MARTINEZ
Amount 146245.00
Name STEPHEN MILLET
Amount 169998.00
Name ROEL CRUZ
Amount 224994.00
DELIVERY ORDER AWARD 47QFDA20F0099 2020-09-30 2025-03-31 2025-09-29
Unique Award Key CONT_AWD_47QFDA20F0099_4732_GS35F0623R_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 44533248.68
Current Award Amount 44533248.68
Potential Award Amount 62931618.65

Description

Title MIGRATED ID11200028 USAGOV CONTACT CENTER CONTRACT SUPPORT RECOMPETE
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient SENTURE LLC
UEI GC51JCDRQP95
Recipient Address UNITED STATES, 460 INDUSTRIAL BLVD, LONDON, LAUREL, KENTUCKY, 407417285

Executive Compensation

Name MICHAEL W BRYANT
Amount 429332.00
Name MICHAEL J NESSLER
Amount 404235.00
Name JOSE J MARTINEZ
Amount 217952.00
Name BRIAN P WINT
Amount 207596.00
Name BRADLEY M THOMAS
Amount 109229.00
DELIVERY ORDER AWARD 693JJ420F000007 2020-02-04 2025-02-03 2025-02-03
Unique Award Key CONT_AWD_693JJ420F000007_6953_GS35F0623R_4730
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 97447801.05
Current Award Amount 97447801.05
Potential Award Amount 108643784.99

Description

Title CUSTOMER INSURANCE & REGISTRATION INFORMATION SUPPORT (CIRIS II), FMCSA CONTACT CENTER CONTRACT
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SENTURE LLC
UEI GC51JCDRQP95
Recipient Address UNITED STATES, 460 INDUSTRIAL BLVD, LONDON, LAUREL, KENTUCKY, 407417285

Executive Compensation

Name MICHAEL W BRYANT
Amount 429332.00
Name MICHAEL J NESSLER
Amount 404235.00
Name JOSE J MARTINEZ
Amount 217952.00
Name BRIAN P WINT
Amount 207596.00
Name BRADLEY M THOMAS
Amount 109229.00
No data IDV GS35F0623R 2005-05-31 No data No data
Unique Award Key CONT_IDV_GS35F0623R_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D302: IT AND TELECOM- SYSTEMS DEVELOPMENT

Recipient Details

Recipient SENTURE LLC
UEI GC51JCDRQP95
Recipient Address UNITED STATES, 460 INDUSTRIAL BLVD, LONDON, LAUREL, KENTUCKY, 407417285

Executive Compensation

Name MICHAEL W BRYANT
Amount 429332.00
Name MICHAEL J NESSLER
Amount 404235.00
Name JOSE J MARTINEZ
Amount 217952.00
Name BRIAN P WINT
Amount 207596.00
Name BRADLEY M THOMAS
Amount 109229.00

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313818452 0452110 2010-07-13 460 INDUSTRIAL BLVD, LONDON, KY, 40741
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-07-27
Case Closed 2010-07-27

Related Activity

Type Complaint
Activity Nr 207645730
Safety Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 13.00 $104,000 $52,000 200 50 2020-12-02 Final
GIA/BSSC Inactive 14.00 $56,000 $28,000 250 50 2020-12-02 Final
KBI - Kentucky Business Investment Inactive 12.35 $1,728,802 $500,000 143 46 2019-10-31 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 12.35 $1,728,802 $25,000 - - 2019-10-31 Final
KBI - Kentucky Business Investment Inactive 11.48 $1,888,134 $1,500,000 764 270 2019-04-25 Prelim
GIA/BSSC Inactive 15.33 $150,000 $75,000 553 100 2019-03-27 Final
KBI - Kentucky Business Investment Inactive 10.89 $9,999,722 $4,000,000 0 500 2019-02-07 Final
KBI - Kentucky Business Investment Inactive 11.28 $2,998,630 $1,000,000 0 89 2019-02-07 Final
GIA/BSSC Inactive 15.21 $64,840 $32,420 374 50 2018-12-05 Final
GIA/BSSC Inactive 15.34 $69,360 $34,680 151 25 2018-12-05 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300113 Insurance 2013-06-05 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-06-05
Termination Date 2014-04-21
Date Issue Joined 2013-06-05
Section 1441
Sub Section BC
Status Terminated

Parties

Name SENTURE, LLC
Role Plaintiff
Name SENECA INSURANCE COMPANY, INC.
Role Defendant

Sources: Kentucky Secretary of State