Search icon

PROSOFT, LLC

Company Details

Name: PROSOFT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Nov 2003 (21 years ago)
Organization Date: 26 Nov 2003 (21 years ago)
Last Annual Report: 09 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 0573007
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11420 WATTERSON CT., STE 1000, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROSOFT LLC CBS BENEFIT PLAN 2023 200444569 2024-12-30 PROSOFT LLC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 541600
Sponsor’s telephone number 5026101017
Plan sponsor’s address 11420 WATTERSON CT STE 1000, LOUISVILLE, KY, 40299

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
PROSOFT LLC 401(K) PLAN 2023 200444569 2024-10-10 PROSOFT LLC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-06-01
Business code 541511
Sponsor’s telephone number 5028907665
Plan sponsor’s address 11420 WATTERSON COURT,, STE 1000, LOUISVILLE, KY, 40299
PROSOFT LLC CBS BENEFIT PLAN 2022 200444569 2023-12-27 PROSOFT LLC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 541600
Sponsor’s telephone number 5026101017
Plan sponsor’s address 11420 WATTERSON CT STE 1000, LOUISVILLE, KY, 40299

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
PROSOFT LLC 401(K) PLAN 2022 200444569 2023-09-21 PROSOFT LLC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-06-01
Business code 541511
Sponsor’s telephone number 5028907665
Plan sponsor’s address 11420 WATTERSON COURT,, STE 1000, LOUISVILLE, KY, 40299
PROSOFT LLC 401(K) PLAN 2021 200444569 2022-10-14 PROSOFT LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-06-01
Business code 541511
Sponsor’s telephone number 5028907665
Plan sponsor’s address 11420 WATTERSON COURT,, STE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing THEODORE SCHMELZLE
Valid signature Filed with authorized/valid electronic signature
PROSOFT LLC 401(K) PLAN 2021 200444569 2022-10-14 PROSOFT LLC 13
Three-digit plan number (PN) 002
Effective date of plan 2019-06-01
Business code 541511
Sponsor’s telephone number 5028907665
Plan sponsor’s address 11420 WATTERSON COURT,, STE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing THEODORE SCHMELZLE
Valid signature Filed with authorized/valid electronic signature
PROSOFT 401K RETIREMENT SAVINGS PLAN 2020 200444569 2021-10-11 PROSOFT LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-06-01
Business code 541511
Sponsor’s telephone number 5028907665
Plan sponsor’s address 11420 WATTERSON COURT, STE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing DAVID EASTERLING
Valid signature Filed with authorized/valid electronic signature
PROSOFT 401K RETIREMENT SAVINGS PLAN 2019 200444569 2020-10-13 PROSOFT LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-06-01
Business code 541511
Sponsor’s telephone number 5028907665
Plan sponsor’s address 11420 WATTERSON COURT, STE 1000, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing DAVID EASTERLING
Valid signature Filed with authorized/valid electronic signature
PRO-SOFT LLC 401(K) PLAN 2015 200444569 2016-07-20 PROSOFT, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-11
Business code 541511
Sponsor’s telephone number 5024103315
Plan sponsor’s address 10350 ORMSBY PARK PLACE, SUITE 103, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing DAVID EASTERLING
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Oliver Ray Registered Agent

Organizer

Name Role
DAVID EASTERLING Organizer

Member

Name Role
Oliver Ray Member
Tomasz Kiser Member

Assumed Names

Name Status Expiration Date
SOFTWARE MIND Active 2030-01-24
NUMBER 8 Inactive 2025-01-01

Filings

Name File Date
Certificate of Assumed Name 2025-01-24
Registered Agent name/address change 2024-07-09
Annual Report 2024-07-09
Annual Report 2023-08-11
Annual Report 2022-09-08
Annual Report 2021-06-22
Annual Report 2020-06-18
Certificate of Assumed Name 2019-12-30
Annual Report 2019-06-06
Annual Report 2018-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3833338810 2021-04-15 0457 PPS 11420 Watterson Ct Ste 1000, Louisville, KY, 40299-2357
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 733920
Loan Approval Amount (current) 733920
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, 40299-2357
Project Congressional District KY-03
Number of Employees 35
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 738355.32
Forgiveness Paid Date 2021-11-26

Sources: Kentucky Secretary of State