Search icon

TEAMEPS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TEAMEPS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Jan 2006 (20 years ago)
Organization Date: 30 Jan 2006 (20 years ago)
Last Annual Report: 02 Mar 2025 (5 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

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

Links between entities

Type:
Headquarter of
Company Number:
2612744
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
204489290
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
297000.00
Total Face Value Of Loan:
297000.00
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1700000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
275400.00
Total Face Value Of Loan:
275400.00
Date:
2017-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1752000.00
Total Face Value Of Loan:
1752000.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$275,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$276,952.95
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $275,400
Jobs Reported:
19
Initial Approval Amount:
$297,000
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$298,617
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $296,998

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State