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

Links between entities

Type Company Name Company Number State
Headquarter of ERIGO INC., MISSISSIPPI 1347252 MISSISSIPPI
Headquarter of ERIGO INC., ALABAMA 001-131-580 ALABAMA
Headquarter of ERIGO INC., NEW YORK 5207677 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERIGO, INC. HEALTH AND WELFARE BENEFITS PLAN 2018 452569924 2020-01-29 ERIGO, INC 537
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-07-01
Business code 541990
Sponsor’s telephone number 8599050092
Plan sponsor’s mailing address 211 GRANDVIEW DR STE 206, FORT MITCHELL, KY, 410172754
Plan sponsor’s address 211 GRANDVIEW DR STE 206, FORT MITCHELL, KY, 410172754

Number of participants as of the end of the plan year

Active participants 732
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-01-29
Name of individual signing CHARLIE VANCE
Valid signature Filed with authorized/valid electronic signature
ERIGO, INC. HEALTH AND WELFARE BENEFITS PLAN 2017 452569924 2019-02-28 ERIGO, INC 438
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-07-01
Business code 541990
Sponsor’s telephone number 8599050092
Plan sponsor’s mailing address 211 GRANDVIEW DR STE 206, FORT MITCHELL, KY, 410172754
Plan sponsor’s address 211 GRANDVIEW DR STE 206, FORT MITCHELL, KY, 410172754

Number of participants as of the end of the plan year

Active participants 533
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2019-02-28
Name of individual signing CHARLIE VANCE
Valid signature Filed with authorized/valid electronic signature
ERIGO, INC. HEALTH AND WELFARE BENEFITS PLAN 2016 452569924 2018-08-11 ERIGO, INC. 392
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-07-01
Business code 541990
Sponsor’s telephone number 8599050092
Plan sponsor’s mailing address 211 GRANDVIEW DR STE 206, FORT MITCHELL, KY, 410172754
Plan sponsor’s address 211 GRANDVIEW DR STE 206, FORT MITCHELL, KY, 410172754

Number of participants as of the end of the plan year

Active participants 437
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-08-11
Name of individual signing CHARLIE VANCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-11
Name of individual signing CHARLIE VANCE
Valid signature Filed with authorized/valid electronic signature
ERIGO, INC. HEALTH AND WELFARE BENEFITS PLAN 2015 452569924 2018-09-24 ERIGO, INC. 153
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-07-01
Business code 541990
Sponsor’s telephone number 8599050092
Plan sponsor’s mailing address 211 GRANDVIEW DR STE 206, FORT MITCHELL, KY, 410172754
Plan sponsor’s address 211 GRANDVIEW DR STE 206, FORT MITCHELL, KY, 410172754

Number of participants as of the end of the plan year

Active participants 392
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing CHARLIE VANCE
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-04-10
Annual Report 2019-03-14
Annual Report 2018-03-16
Annual Report 2017-03-28
Annual Report 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1627067108 2020-04-10 0457 PPP 211 GRANDVIEW DR, STE 206, FT MITCHELL, KY, 41017-2701
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136000
Loan Approval Amount (current) 136000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-2701
Project Congressional District KY-04
Number of Employees 8
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137344.89
Forgiveness Paid Date 2021-04-05

Sources: Kentucky Secretary of State