Search icon

VERTEX PROFESSIONAL GROUP, INC.

Company Details

Name: VERTEX PROFESSIONAL GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2007 (18 years ago)
Organization Date: 17 Apr 2007 (18 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0662397
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7908 TANNERS GATE LN, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERTEX PROFESSIONAL GROUP CBS BENEFIT PLAN 2023 453550202 2024-12-30 VERTEX PROFESSIONAL GROUP 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 561110
Sponsor’s telephone number 8594915711
Plan sponsor’s address 7908 TANNERS GATE LN, FLORENCE, KY, 410421863

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
VERTEX PROFESSIONAL GROUP CBS BENEFIT PLAN 2022 453550202 2023-12-27 VERTEX PROFESSIONAL GROUP 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 561110
Sponsor’s telephone number 8594915711
Plan sponsor’s address 7908 TANNERS GATE LN, FLORENCE, KY, 410421863

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
VERTEX PROFESSIONAL GROUP CBS BENEFIT PLAN 2021 453550202 2022-12-29 VERTEX PROFESSIONAL GROUP 23
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 561110
Sponsor’s telephone number 8594915711
Plan sponsor’s address 7948 TANNERS GATE LANE, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
VERTEX PROFESSIONAL GROUP CBS BENEFIT PLAN 2020 453550202 2021-12-14 VERTEX PROFESSIONAL GROUP 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 561110
Sponsor’s telephone number 8594915711
Plan sponsor’s address 7948 TANNERS GATE LANE, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
CHRISTOPHER T. HERALD Incorporator

Registered Agent

Name Role
MICHAEL A. HERALD Registered Agent

President

Name Role
Linda Herald President

Vice President

Name Role
Michael Herald Vice President

Secretary

Name Role
Jennifer Herald Secretary

Treasurer

Name Role
Thomas Herald Treasurer

Director

Name Role
Linda Herald Director
Michael Herald Director
Jennifer Herald Director
Christopher Herald Director
Thomas Herald Director

Filings

Name File Date
Annual Report 2024-05-07
Principal Office Address Change 2024-05-07
Annual Report 2023-06-09
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-06-29
Annual Report 2019-06-26
Annual Report 2018-06-14
Registered Agent name/address change 2017-05-31
Annual Report 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5332857208 2020-04-27 0457 PPP 7908 Tanners Gate Ln, Florence, KY, 41042-1863
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121200
Loan Approval Amount (current) 121200
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Florence, BOONE, KY, 41042-1863
Project Congressional District KY-04
Number of Employees 15
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122792.43
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State