Search icon

NEURONETRIX SOLUTIONS, LLC

Company Details

Name: NEURONETRIX SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2003 (22 years ago)
Organization Date: 14 Oct 2003 (22 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0570103
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1044 E. CHESTNUT ST. #8, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1746301 1044 E. CHESTNUT ST., LOUISVILLE, KY, 40204 1044 E. CHESTNUT ST., LOUISVILLE, KY, 40204 502-561-9040

Filings since 2018-07-17

Form type D
File number 021-317007
Filing date 2018-07-17
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEURONETRIX SOLUTIONS, LLC CBS BENEFIT PLAN 2023 200298337 2024-12-30 NEURONETRIX SOLUTIONS, LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 5025619040
Plan sponsor’s DBA name COGNISION
Plan sponsor’s address 1044 E CHESTNUT STREET, SUITE 8, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
NEURONETRIX SOLUTIONS, LLC CBS BENEFIT PLAN 2022 200298337 2023-12-27 NEURONETRIX SOLUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 5025619040
Plan sponsor’s DBA name COGNISION
Plan sponsor’s address 1044 E CHESTNUT STREET, SUITE 8, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
NEURONETRIX SOLUTIONS, LLC CBS BENEFIT PLAN 2021 200298337 2022-12-29 NEURONETRIX SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 5025619040
Plan sponsor’s DBA name COGNISION
Plan sponsor’s address 1044 E CHESTNUT STREET, SUITE 8, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
NEURONETRIX SOLUTIONS, LLC CBS BENEFIT PLAN 2020 200298337 2021-12-14 NEURONETRIX SOLUTIONS, LLC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 5025619040
Plan sponsor’s DBA name COGNISION
Plan sponsor’s address 1044 E CHESTNUT STREET, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
NEURONETRIX SOLUTIONS, LLC CBS BENEFIT PLAN 2019 200298337 2020-12-23 NEURONETRIX SOLUTIONS, LLC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 541110
Sponsor’s telephone number 5025619040
Plan sponsor’s address 100 E CHESTNUT STREET, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
FBT LLC Registered Agent

Manager

Name Role
KC Fadem Manager

Organizer

Name Role
CELIA LOVETT Organizer

Assumed Names

Name Status Expiration Date
COGNISION Inactive 2022-11-06

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-04
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-05-29
Certificate of Assumed Name 2017-11-06
Annual Report 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4318427207 2020-04-27 0457 PPP 1044 E. CHESTNUT ST, LOUISVILLE, KY, 40204-6033
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181200
Loan Approval Amount (current) 181200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-6033
Project Congressional District KY-03
Number of Employees 10
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182659.53
Forgiveness Paid Date 2021-02-19

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2018-01-25 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2018-01-25 Final
Angel Investment Tax Credit Inactive - $0 $80,000 - - 2018-01-25 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2017-01-26 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2017-01-26 Final
Angel Investment Tax Credit Inactive - $0 $60,000 - - 2017-01-26 Final
Angel Investment Tax Credit Inactive - $0 $60,000 - - 2017-01-26 Final
Angel Investment Tax Credit Inactive - $0 $120,000 - - 2017-01-26 Final

Sources: Kentucky Secretary of State