Search icon

Ensite, LLC

Company Details

Name: Ensite, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2010 (15 years ago)
Organization Date: 29 Jul 2010 (15 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0768085
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 611 BROADWAY ST., PADUCAH, KY 42001
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENSITE CBS BENEFIT PLAN 2023 273143187 2024-12-30 ENSITE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 621510
Sponsor’s telephone number 2704431201
Plan sponsor’s address 611 BROADWAY STREET, PADUCAH, KY, 42001

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
ENSITE CBS BENEFIT PLAN 2022 273143187 2023-12-27 ENSITE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 621510
Sponsor’s telephone number 2704431201
Plan sponsor’s address 611 BROADWAY STREET, PADUCAH, KY, 42001

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

Registered Agent

Name Role
Randall W. Durbin Registered Agent

Member

Name Role
RANDALL W. DURBIN Member

Organizer

Name Role
Randall W Durbin Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Annual Report 2022-06-30
Annual Report 2021-06-17
Annual Report 2020-06-16
Annual Report 2019-06-21
Annual Report 2018-06-12
Annual Report 2017-05-03
Annual Report 2016-08-19
Annual Report 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313087707 2020-05-01 0457 PPP 611 BROADWAY ST, PADUCAH, KY, 42001
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62395
Loan Approval Amount (current) 62395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 10
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62859.5
Forgiveness Paid Date 2021-01-28
8249988407 2021-02-13 0457 PPS 611 Broadway St, Paducah, KY, 42001-6869
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44307
Loan Approval Amount (current) 44307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-6869
Project Congressional District KY-01
Number of Employees 10
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44564.23
Forgiveness Paid Date 2021-09-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1099.85
Executive 2025-02-21 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 10359.68
Executive 2025-01-23 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 9474.69
Executive 2025-01-21 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1309.88
Executive 2025-01-14 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1449.94
Executive 2024-12-13 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 27110.3
Executive 2024-12-12 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 32462.73
Executive 2024-12-09 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 4979.88
Executive 2024-12-06 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 10355.6
Executive 2024-12-05 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 4573.54

Sources: Kentucky Secretary of State