Search icon

VerraLab JA, LLC

Headquarter

Company Details

Name: VerraLab JA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2012 (13 years ago)
Organization Date: 17 Jan 2012 (13 years ago)
Last Annual Report: 05 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0809944
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 716 W MAIN ST, STE 100, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of VerraLab JA, LLC, ALABAMA 000-332-288 ALABAMA
Headquarter of VerraLab JA, LLC, FLORIDA M15000006622 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIOTAP MEDICAL 401K RETIREMENT PLAN 2023 454430352 2024-07-26 VERRALAB, JA, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 5025663588
Plan sponsor’s address 716 W MAIN STREET, STE 201S, LOUISVILLE, KY, 40202
BIOTAP MEDICAL 401K RETIREMENT PLAN 2022 454430352 2023-10-09 VERRALAB, JA, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 5025663588
Plan sponsor’s address 716 W MAIN STREET, STE 201S, LOUISVILLE, KY, 40202
BIOTAP MEDICAL 401K RETIREMENT PLAN 2021 454430352 2022-10-18 VERRALAB, JA, LLC 83
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 5025663588
Plan sponsor’s address 716 W MAIN STREET, STE 201S, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing TAYLOR MCDANIEL
Valid signature Filed with authorized/valid electronic signature
BIOTAP MEDICAL 401K RETIREMENT PLAN 2021 454430352 2022-12-06 VERRALAB, JA, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 5025663588
Plan sponsor’s address 716 W MAIN STREET, STE 201S, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2022-12-06
Name of individual signing TAYLOR MCDANIEL
Valid signature Filed with authorized/valid electronic signature
BIOTAP MEDICAL 401K RETIREMENT PLAN 2020 454430352 2021-11-08 VERRALAB JA, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 5025663588
Plan sponsor’s address 716 W. MAIN ST, SUITE 201S, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2021-11-08
Name of individual signing TAYLOR MCDANIEL
Valid signature Filed with authorized/valid electronic signature
BIOTAP MEDICAL 401K RETIREMENT PLAN 2019 454430352 2020-11-02 VERRALAB JA, LLC 84
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 5025663588
Plan sponsor’s address 716 W. MAIN ST, SUITE 201S, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2020-11-02
Name of individual signing TAYLOR MCDANIEL
Valid signature Filed with authorized/valid electronic signature
BIOTAP MEDICAL 401K RETIREMENT PLAN 2019 454430352 2020-11-12 VERRALAB JA, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 5025663588
Plan sponsor’s address 716 W. MAIN ST, SUITE 201S, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2020-11-12
Name of individual signing TAYLOR MCDANIEL
Valid signature Filed with authorized/valid electronic signature
BIOTAP MEDICAL 401K RETIREMENT PLAN 2018 454430352 2019-07-30 VERRALAB JA, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 5025663588
Plan sponsor’s address 716 W. MAIN ST, SUITE 201S, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing TAYLOR MCDANIEL
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Russell B Scott Manager
Thomas W Mueller Manager

Organizer

Name Role
Paul J Dyar Organizer

Registered Agent

Name Role
RUSSELL B. SCOTT, JR Registered Agent

Assumed Names

Name Status Expiration Date
BIOTAP MEDICAL Active 2028-02-15
DERBY CITY MEDICAL Inactive 2018-02-01

Filings

Name File Date
Dissolution 2024-01-19
Annual Report 2023-06-05
Name Renewal 2023-01-09
Annual Report 2022-03-07
Annual Report 2021-04-13
Annual Report 2020-07-13
Annual Report 2019-07-01
Annual Report 2018-04-17
Name Renewal 2017-11-01
Renewal of Assumed Name Return 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4767147005 2020-04-04 0457 PPP 716 W Main St, LOUISVILLE, KY, 40202-2634
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1057300
Loan Approval Amount (current) 1057300
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2634
Project Congressional District KY-03
Number of Employees 102
NAICS code 541380
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1064570.75
Forgiveness Paid Date 2020-12-16
1974618304 2021-01-20 0457 PPS 716 W Main St, Louisville, KY, 40202-2670
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 929507
Loan Approval Amount (current) 929507
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2670
Project Congressional District KY-03
Number of Employees 84
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 934600.19
Forgiveness Paid Date 2021-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400132 Overpayments & Enforcement of Judgments 2024-05-10 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 999000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2024-05-10
Termination Date 2024-12-19
Section 0185
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name VerraLab JA, LLC
Role Defendant

Sources: Kentucky Secretary of State