Name: | EDUCATIONAL DIRECTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 2003 (22 years ago) |
Organization Date: | 19 May 2003 (22 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0560282 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 4906 BARDSTOWN ROAD, SUITE 205, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDUCATIONAL DIRECTIONS, LLC 401K PLAN | 2023 | 043768206 | 2025-01-24 | EDUCATIONAL DIRECTIONS, LLC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2025-01-24 |
Name of individual signing | FRANK DESENSI JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 5022284785 |
Plan sponsor’s address | 7607 WOLFPEN RIDGE CT, PROSPECT, KY, 40059 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | FRANK DESENSI JR. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Frank DeSensi, II | Member |
Francis Joseph Desensi, III | Member |
Name | Role |
---|---|
TOM ICE | Registered Agent |
Name | Role |
---|---|
FRANK J. DESENSI | Organizer |
SUSAN DESENSI | Organizer |
SARAH DESENSI | Organizer |
JOE DESENSI | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-02 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-05 |
Principal Office Address Change | 2022-03-05 |
Annual Report | 2021-02-10 |
Annual Report | 2020-04-22 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4192858403 | 2021-02-06 | 0457 | PPS | 6825 Windham Pkwy, Prospect, KY, 40059-8809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6932957103 | 2020-04-14 | 0457 | PPP | 6825 WINDHAM PKWY, PROSPECT, KY, 40059-8809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State