Search icon

TOTAL PERFORMANCE SOLUTIONS, LLC

Company Details

Name: TOTAL PERFORMANCE SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2007 (18 years ago)
Organization Date: 19 Jan 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Managers
Organization Number: 0655358
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 1419 AMMERMAN PIKE, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL PERFORMANCE SOLUTIONS, LLC CBS BENEFIT PLAN 2023 208174867 2024-12-30 TOTAL PERFORMANCE SOLUTIONS, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 333900
Sponsor’s telephone number 8595880655
Plan sponsor’s address 1419 AMMERMAN PIKE, CYNTHIANA, KY, 410318501

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

Manager

Name Role
Jennifer Johnson Manager
Lester Johnson Manager
Andrew Johnson Manager

Organizer

Name Role
LESTER JOHNSON Organizer

Registered Agent

Name Role
JENNIFER JOHNSON Registered Agent

Former Company Names

Name Action
LESTER JOHNSON LLC Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-08
Annual Report Amendment 2023-10-20
Annual Report 2023-04-20
Annual Report 2022-05-17
Annual Report 2021-02-10
Annual Report 2020-03-22
Annual Report 2019-04-24
Annual Report 2018-05-31
Annual Report 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7804667110 2020-04-14 0457 PPP 1419 AMMERMAN PIKE, CYNTHIANA, KY, 41031
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120432.5
Loan Approval Amount (current) 120432.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CYNTHIANA, HARRISON, KY, 41031-0001
Project Congressional District KY-04
Number of Employees 7
NAICS code 922190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121569.92
Forgiveness Paid Date 2021-04-08
9580448610 2021-03-26 0457 PPS 1419 Ammerman Pike, Cynthiana, KY, 41031-8501
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64847
Loan Approval Amount (current) 64847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cynthiana, HARRISON, KY, 41031-8501
Project Congressional District KY-04
Number of Employees 6
NAICS code 922190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65625.16
Forgiveness Paid Date 2022-06-14

Sources: Kentucky Secretary of State