Search icon

ADVANTAGE MEDICAL, LLC

Company Details

Name: ADVANTAGE MEDICAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2006 (19 years ago)
Organization Date: 10 Oct 2006 (19 years ago)
Last Annual Report: 15 Apr 2025 (5 days ago)
Managed By: Managers
Organization Number: 0648686
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4501 LOUISE UNDERWOOD WAY, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANTAGE MEDICAL CORPORATION 401(K) PLAN 2023 205671937 2024-10-15 ADVANTAGE MEDICAL CORPORATION 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 5023682348
Plan sponsor’s address 4501 LOUISE UNDERWOOD WAY, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MATTHEW HOLDER
Valid signature Filed with authorized/valid electronic signature
ADVANTAGE MEDICAL CORPORATION 401(K) PLAN 2022 205671937 2023-10-10 ADVANTAGE MEDICAL CORPORATION 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 5023682348
Plan sponsor’s address 4501 LOUISE UNDERWOOD WAY, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing MATTHEW HOLDER
Valid signature Filed with authorized/valid electronic signature
ADVANTAGE MEDICAL CORPORATION 401(K) PLAN 2021 205671937 2022-08-23 ADVANTAGE MEDICAL CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 5023682348
Plan sponsor’s address 4501 LOUISE UNDERWOOD WAY, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing MATTHEW HOLDER
Valid signature Filed with authorized/valid electronic signature
ADVANTAGE MEDICAL CORPORATION 401(K) PLAN 2020 205671937 2021-09-14 ADVANTAGE MEDICAL CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 5023682348
Plan sponsor’s address 4501 LOUISE UNDERWOOD WAY, LOUISVILLE, KY, 40216
ADVANTAGE MEDICAL CORPORATION 401(K) PLAN 2019 205671937 2020-10-12 ADVANTAGE MEDICAL CORPORATION 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 5023682348
Plan sponsor’s address 4501 LOUISE UNDERWOOD WAY, LOUISVILLE, KY, 40216
ADVANTAGE MEDICAL CORPORATION 401(K) PLAN 2018 205671937 2019-09-03 ADVANTAGE MEDICAL CORPORATION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 5023682348
Plan sponsor’s address 4501 LOUISE UNDERWOOD WAY, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing MATTHEW HOLDER
Valid signature Filed with authorized/valid electronic signature
ADVANTAGE MEDICAL CORPORATION 401(K) PLAN 2017 205671937 2018-08-21 ADVANTAGE MEDICAL CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 5023682348
Plan sponsor’s address 4501 LOUISE UNDERWOOD WAY, LOUISVILLE, KY, 40216
ADVANTAGE MEDICAL CORPORATION 401(K) PLAN 2016 205671937 2017-06-08 ADVANTAGE MEDICAL CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 5023682348
Plan sponsor’s address 4501 LOUISE UNDERWOOD WAY, LOUISVILLE, KY, 40216

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing MATTHEW HOLDER
Valid signature Filed with authorized/valid electronic signature
ADVANTAGE MEDICAL CORPORATION 401(K) PLAN 2015 205671937 2016-09-28 ADVANTAGE MEDICAL CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 5023682348
Plan sponsor’s address 4501 LOUISE UNDERWOOD WAY, LOUISVILLE, KY, 40216

Manager

Name Role
Matthew Holder Manager
Henry Hood Manager

Incorporator

Name Role
CLAYTON R. HUME Incorporator

Registered Agent

Name Role
CLAYTON R. HUME, PLLC Registered Agent

Organizer

Name Role
MATT HOLDER Organizer
HENRY HOOD Organizer

Former Company Names

Name Action
ADVANTAGE MEDICAL CORPORATION Type Conversion
CHYRON MANAGEMENT CORP. Old Name
CHYRON MANAGEMENT GROUP, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-05-15
Annual Report 2023-03-16
Annual Report Amendment 2022-06-08
Annual Report 2022-03-10
Annual Report 2021-07-01
Articles of Organization (LLC) 2021-06-24
Annual Report 2020-03-11
Annual Report 2019-05-09
Annual Report 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5703617010 2020-04-06 0457 PPP 4501 Louise Underwood Way, LOUISVILLE, KY, 40216-3987
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 447800
Loan Approval Amount (current) 447800
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, 40216-3987
Project Congressional District KY-03
Number of Employees 28
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 451867.52
Forgiveness Paid Date 2021-03-02

Sources: Kentucky Secretary of State