Search icon

TEAMEPS, LLC

Headquarter

Company Details

Name: TEAMEPS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Jan 2006 (19 years ago)
Organization Date: 30 Jan 2006 (19 years ago)
Last Annual Report: 02 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0630766
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 2610 ARBOR TECH DR, HEBRON, KY 41048
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of TEAMEPS, LLC, CONNECTICUT 2612744 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEAMEPS LLC 401(K) PLAN 2023 204489290 2024-03-22 TEAMEPS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 8593715120
Plan sponsor’s address 2610 ARBOR TECH DR., HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2024-03-22
Name of individual signing GREG MEYERRATKEN
Valid signature Filed with authorized/valid electronic signature
TEAMEPS LLC 401(K) PLAN 2022 204489290 2023-04-22 TEAMEPS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 8593715120
Plan sponsor’s address 2610 ARBOR TECH DR., HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2023-04-22
Name of individual signing GREG MEYERRATKEN
Valid signature Filed with authorized/valid electronic signature
TEAMEPS LLC 401(K) PLAN 2021 204489290 2022-05-23 TEAMEPS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 8593715120
Plan sponsor’s address 2610 ARBOR TECH DR., HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing GREG MEYERRATKEN
Valid signature Filed with authorized/valid electronic signature
TEAMEPS LLC 401(K) PLAN 2020 204489290 2021-07-12 TEAMEPS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 8593715120
Plan sponsor’s address 2610 ARBOR TECH DR., HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing GREG MEYERRATKEN
Valid signature Filed with authorized/valid electronic signature
TEAMEPS LLC 401(K) PLAN 2019 204489290 2020-02-04 TEAMEPS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 8593715120
Plan sponsor’s address 2610 ARBOR TECH DR., HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2020-02-04
Name of individual signing GREG MEYERRATKEN
Valid signature Filed with authorized/valid electronic signature
TEAMEPS LLC 401(K) PLAN 2018 204489290 2019-05-06 TEAMEPS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 323100
Sponsor’s telephone number 8593715120
Plan sponsor’s address 2610 ARBOR TECH DR., HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing GREG MEYERRATKEN
Valid signature Filed with authorized/valid electronic signature
TEAMEPS LLC 401K 2017 204489290 2018-06-12 TEAMEPS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 811210
Sponsor’s telephone number 8593715120
Plan sponsor’s address 2610 ARBOR TECH DRIVE, HEBRON, KY, 41048

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing PAT LETESSA
Valid signature Filed with authorized/valid electronic signature
TEAMEPS LLC 401K 2016 204489290 2017-05-31 TEAMEPS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 811210
Sponsor’s telephone number 8593715120
Plan sponsor’s address 1835 AIRPORT EXCHANGE BLVD, STE 100, ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing PAT LETESSA
Valid signature Filed with authorized/valid electronic signature
TEAMEPS LLC 401K 2015 204489290 2016-05-27 TEAMEPS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 811210
Sponsor’s telephone number 8593715120
Plan sponsor’s address 1835 AIRPORT EXCHANGE BLVD, STE 100, ERLANGER, KY, 41018

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing PAT LETESSA
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GREGORY W. MEYERRATKEN Registered Agent

Member

Name Role
DEC30 LLC LLC Member
B17 Technology LLC LLC Member

Organizer

Name Role
GREGORY W. MEYERRATKEN Organizer

Assumed Names

Name Status Expiration Date
ELECTRONIC PREPRESS SALES Inactive 2020-08-10

Filings

Name File Date
Annual Report 2025-03-02
Annual Report 2024-03-06
Annual Report 2023-01-13
Annual Report 2022-01-26
Annual Report 2021-01-24
Annual Report 2020-02-05
Annual Report 2019-01-08
Principal Office Address Change 2018-01-30
Annual Report 2018-01-30
Registered Agent name/address change 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2616837102 2020-04-11 0457 PPP 2610 ARBOR TECH DR, HEBRON, KY, 41048-2503
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275400
Loan Approval Amount (current) 275400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-2503
Project Congressional District KY-04
Number of Employees 22
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276952.95
Forgiveness Paid Date 2020-11-12
3531698404 2021-02-05 0457 PPS 2610 Arbor Tech Dr, Hebron, KY, 41048-2503
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297000
Loan Approval Amount (current) 297000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hebron, BOONE, KY, 41048-2503
Project Congressional District KY-04
Number of Employees 19
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298617
Forgiveness Paid Date 2021-08-30

Sources: Kentucky Secretary of State