Search icon

STREAM CASH, LLC

Company Details

Name: STREAM CASH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2008 (17 years ago)
Organization Date: 30 Sep 2008 (17 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0714532
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9250 ORMSBY STATION ROAD, SUITE 150, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STREAM CASH LLC CBS BENEFIT PLAN 2023 383790270 2024-12-30 STREAM CASH LLC 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 522291
Sponsor’s telephone number 5023651850
Plan sponsor’s address 9520 ORMSBY STATION RD, STE 150, LOUISVILLE, KY, 40223

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
STREAM CASH LLC CBS BENEFIT PLAN 2022 383790270 2023-12-27 STREAM CASH LLC 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 522291
Sponsor’s telephone number 5023651850
Plan sponsor’s address 9520 ORMSBY STATION RD, STE 150, LOUISVILLE, KY, 40223

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
STREAM CASH LLC CBS BENEFIT PLAN 2021 383790270 2022-12-29 STREAM CASH LLC 23
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 522291
Sponsor’s telephone number 5023651850
Plan sponsor’s address 9520 ORMSBY STATION RD, STE 150, LOUISVILLE, KY, 40223

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
STREAM CASH LLC CBS BENEFIT PLAN 2020 383790270 2021-12-14 STREAM CASH LLC 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 522291
Sponsor’s telephone number 5023651850
Plan sponsor’s address 9520 ORMSBY STATION RD, STE 150, LOUISVILLE, KY, 40223

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
STREAM CASH LLC CBS BENEFIT PLAN 2019 383790270 2020-12-23 STREAM CASH LLC 21
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 522291
Sponsor’s telephone number 5023651850
Plan sponsor’s address 9520 ORMSBY STATION RD STE 150, LOUISVILLE, KY, 40223

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Christopher B Pruitt Member

Organizer

Name Role
KYLE P. GALLOWAY Organizer

Registered Agent

Name Role
CHRISTOPHER B. PRUITT Registered Agent

Assumed Names

Name Status Expiration Date
BANC CARD Active 2029-12-06
STREAMLINE PAYMENTS Inactive 2025-02-25
DIRECT CONNECTION MERCHANT SOLUTIONS Inactive 2013-09-30

Filings

Name File Date
Annual Report 2025-02-19
Certificate of Assumed Name 2024-12-06
Annual Report 2024-03-06
Annual Report 2023-03-22
Annual Report 2022-03-10
Annual Report 2021-02-10
Certificate of Assumed Name 2020-02-25
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832507003 2020-04-04 0457 PPP 9520 ORMSBY STATION RD, LOUISVILLE, KY, 40223-4027
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374500
Loan Approval Amount (current) 374500
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, 40223-4027
Project Congressional District KY-03
Number of Employees 23
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379147.9
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State