Search icon

TELEPROFESSIONAL LOUISVILLE, LLC

Company Details

Name: TELEPROFESSIONAL LOUISVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2007 (18 years ago)
Organization Date: 14 Mar 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0659747
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 760 Frank Blvd, Akron, OH 44320
Place of Formation: KENTUCKY

Member

Name Role
Mary Anne Cottman Member

Organizer

Name Role
HAROLD E. FRIEDMAN Organizer

Registered Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Registered Agent

Former Company Names

Name Action
TELEPROFESSIONAL ANSWERING SERVICE OF KENTUCKY, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-21
Annual Report 2023-06-01
Annual Report 2022-06-01
Principal Office Address Change 2021-09-23
Annual Report 2021-05-25
Registered Agent name/address change 2020-10-07
Reinstatement 2020-03-27
Reinstatement Approval Letter Revenue 2020-03-27
Reinstatement Certificate of Existence 2020-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3850637202 2020-04-27 0457 PPP 4801 Fern Valley RD, Louisville, KY, 40219
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58476
Loan Approval Amount (current) 58476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-0002
Project Congressional District KY-03
Number of Employees 10
NAICS code 561421
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59015.9
Forgiveness Paid Date 2021-04-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-02 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Non Pro Contract Other Non Professional Services-1099 Rept 523.1
Executive 2024-12-04 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Non Pro Contract Other Non Professional Services-1099 Rept 626.65
Executive 2024-11-22 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Non Pro Contract Other Non Professional Services-1099 Rept 682.7
Executive 2024-11-22 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Misc Commodities & Other Exp Late Payment Interest-1099 Rpt 10
Executive 2024-11-21 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Non Pro Contract Other Non Professional Services-1099 Rept 1236.3
Executive 2024-08-14 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Non Pro Contract Other Non Professional Services-1099 Rept 547.08
Executive 2024-07-17 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Non Pro Contract Other Non Professional Services-1099 Rept 625.56
Executive 2023-09-15 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Non Pro Contract Other Non Professional Services-1099 Rept 638.64

Sources: Kentucky Secretary of State