Search icon

SIMPLIFIED SOLUTIONS, LLC

Company Details

Name: SIMPLIFIED SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2007 (18 years ago)
Organization Date: 16 Aug 2007 (18 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0671420
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13040 EASTGATE PARK WAY, SUITE 108, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPLIFIED SOLUTIONS LLC 401K PLAN 2023 260759542 2024-08-07 SIMPLIFIED SOLUTIONS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 425110
Sponsor’s telephone number 5026184235
Plan sponsor’s address 13040 EASTGATE PARK WAY SUITE 108, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing WAYNE COX
Valid signature Filed with authorized/valid electronic signature
SIMPLIFIED SOLUTIONS LLC 401K PLAN 2022 260759542 2023-10-09 SIMPLIFIED SOLUTIONS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 425110
Sponsor’s telephone number 5026184235
Plan sponsor’s address 13040 EASTGATE PARK WAY SUITE 108, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing WAYNE COX
Valid signature Filed with authorized/valid electronic signature
SIMPLIFIED SOLUTIONS LLC 401K PLAN 2021 260759542 2022-05-09 SIMPLIFIED SOLUTIONS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 425110
Sponsor’s telephone number 5026184235
Plan sponsor’s address 13040 EASTGATE PARK WAY SUITE 108, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing WAYNE COX
Valid signature Filed with authorized/valid electronic signature
SIMPLIFIED SOLUTIONS LLC 401K PLAN 2020 260759542 2021-06-16 SIMPLIFIED SOLUTIONS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 5026640290
Plan sponsor’s address 13040 EASTGATE PARK WAY SUITE 108, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing WAYNE COX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing WAYNE COX
Valid signature Filed with authorized/valid electronic signature
SIMPLIFIED SOLUTIONS LLC 401K PLAN 2019 260759542 2020-07-20 SIMPLIFIED SOLUTIONS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 425110
Sponsor’s telephone number 5026640290
Plan sponsor’s address 13040 EASTGATE PARK WAY SUITE 108, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing WAYNE COX
Valid signature Filed with authorized/valid electronic signature
SIMPLIFIED SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 260759542 2019-04-26 SIMPLIFIED SOLUTIONS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 425110
Sponsor’s telephone number 5024247824
Plan sponsor’s address 207 OLD HARRODS CREEK ROAD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BRYCE RALEY Registered Agent

Organizer

Name Role
KARLA FIGUEROA Organizer

Member

Name Role
Wayne B. Cox Member
BRYCE A RALEY Member

Assumed Names

Name Status Expiration Date
THE MARKETING SQUAD Inactive 2020-12-28
THE CONTENT SQUAD Inactive 2020-11-04
RED MUG Inactive 2018-08-05

Filings

Name File Date
Annual Report 2024-06-25
Certificate of Assumed Name 2023-10-04
Annual Report 2023-05-10
Annual Report 2022-03-07
Annual Report 2021-05-24
Annual Report 2020-06-17
Registered Agent name/address change 2019-05-07
Annual Report 2019-05-07
Principal Office Address Change 2019-01-28
Registered Agent name/address change 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9921347106 2020-04-15 0457 PPP 13040 Eastgate Park Way, Ste 108, LOUISVILLE, KY, 40223-3964
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219900
Loan Approval Amount (current) 219900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-3964
Project Congressional District KY-03
Number of Employees 15
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223003.03
Forgiveness Paid Date 2021-09-14

Sources: Kentucky Secretary of State