Search icon

ERIGO INC.

Headquarter

Company Details

Name: ERIGO INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2011 (14 years ago)
Organization Date: 17 Jun 2011 (14 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Organization Number: 0794004
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 211 GRANDVIEW DRIVE, STE 206, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Allyson Cook President

Incorporator

Name Role
GARY GOETZ Incorporator

Registered Agent

Name Role
JOSEPH L. BAKER Registered Agent

Secretary

Name Role
Mark Jasper Secretary

Director

Name Role
Bari Joslyn Director
Susan Schroder Director
Carol Fausz Director
David Stephens Director

Links between entities

Type:
Headquarter of
Company Number:
1347252
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-131-580
State:
ALABAMA
Type:
Headquarter of
Company Number:
5207677
State:
NEW YORK

Form 5500 Series

Employer Identification Number (EIN):
452569924
Plan Year:
2018
Number Of Participants:
537
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
438
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
392
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
153
Sponsors Telephone Number:

Former Company Names

Name Action
THERAPEUTIC LEAGUE OF COLLABORATIVE PARTNERS LEADING UNIQUE SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
ERIGO EMPLOYER SOLUTIONS Active 2027-03-14
ERIGO, INC. Inactive 2018-09-09

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-03-06
Annual Report 2022-03-22
Certificate of Assumed Name 2022-03-14
Annual Report 2021-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136000.00
Total Face Value Of Loan:
136000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136000
Current Approval Amount:
136000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137344.89

Sources: Kentucky Secretary of State