Search icon

ASSOCIATIONS INTERNATIONAL, LLC

Company Details

Name: ASSOCIATIONS INTERNATIONAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2011 (14 years ago)
Organization Date: 08 Feb 2011 (14 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0784065
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Large (100+)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2365 HARRODSBURG ROAD, SUITE A325, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSOCIATIONS INTERNATIONAL, LLC. 401(K) PLAN 2014 274849171 2015-07-10 ASSOCIATIONS INTERNATIONAL. LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541600
Sponsor’s telephone number 8592264221
Plan sponsor’s address 2365 HARRODSBURG ROAD, SUITE A325, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing ERIC KENOYER
Valid signature Filed with authorized/valid electronic signature
ASSOCIATIONS INTERNATIONAL, LLC. 401(K) PLAN 2013 274849171 2014-07-14 ASSOCIATIONS INTERNATIONAL. LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541600
Sponsor’s telephone number 8592264221
Plan sponsor’s address 2365 HARRODSBURG ROAD, SUITE A325, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing JAN CRAIGMILES
Valid signature Filed with authorized/valid electronic signature
ASSOCIATIONS INTERNATIONAL, LLC. 401(K) PLAN 2012 274849171 2013-07-02 ASSOCIATIONS INTERNATIONAL. LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541600
Sponsor’s telephone number 8592264221
Plan sponsor’s address 2365 HARRODSBURG ROAD, SUITE A325, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing BEN POLK
Valid signature Filed with authorized/valid electronic signature
ASSOCIATIONS INTERNATIONAL, LLC. 401(K) PLAN 2011 274849171 2012-08-02 ASSOCIATIONS INTERNATIONAL. LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541600
Sponsor’s telephone number 8592194335
Plan sponsor’s address 2365 HARRODSBURG ROAD, SUITE A325, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 274849171
Plan administrator’s name ASSOCIATIONS INTERNATIONAL. LLC
Plan administrator’s address 2365 HARRODSBURG ROAD, SUITE A325, LEXINGTON, KY, 40504
Administrator’s telephone number 8592194335

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing BEN POLK
Valid signature Filed with authorized/valid electronic signature
ASSOCIATIONS INTERNATIONAL, LLC. 401(K) PLAN 2011 274849171 2012-08-01 ASSOCIATIONS INTERNATIONAL. LLC 80
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 541600
Sponsor’s telephone number 8592194335
Plan sponsor’s address 2365 HARRODSBURG ROAD, SUITE A325, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 274849171
Plan administrator’s name ASSOCIATIONS INTERNATIONAL. LLC
Plan administrator’s address 2365 HARRODSBURG ROAD, SUITE A325, LEXINGTON, KY, 40504
Administrator’s telephone number 8592194335

Signature of

Role Plan administrator
Date 2012-08-01
Name of individual signing BEN POLK
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
R. KELLEY ROSENBAUM Organizer

Registered Agent

Name Role
JACKSON KELLY PLLC Registered Agent

Manager

Name Role
Ben Polk Manager

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-05-15
Reinstatement Certificate of Existence 2022-10-12
Reinstatement 2022-10-12
Registered Agent name/address change 2022-10-12
Reinstatement Approval Letter Revenue 2022-10-12
Administrative Dissolution 2022-10-04
Annual Report 2021-03-09
Annual Report 2020-02-13
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4462727001 2020-04-03 0457 PPP 2365 HARRODSBURG RD, LEXINGTON, KY, 40504-3300
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1771600
Loan Approval Amount (current) 1771500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-3300
Project Congressional District KY-06
Number of Employees 138
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1787516.3
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State