Search icon

Senior Group LLC

Company Details

Name: Senior Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2012 (12 years ago)
Organization Date: 14 Nov 2012 (12 years ago)
Last Annual Report: 08 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0842686
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1300 W Main St, Louisville, KY 40203
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HFBGBNFG5RX4 2021-11-17 1300 W MAIN ST, LOUISVILLE, KY, 40203, 1436, USA 101 BULLITT LANE, SUITE 455, LOUISVILLE, KY, 40222, USA

Business Information

Doing Business As GYROSKOPE FAMILY NETWORK
URL odessaconnect.tv
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2020-11-20
Initial Registration Date 2020-11-17
Entity Start Date 2014-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN T WESLEY
Role PRESIDENT
Address 101 BULLITT LANE, SUITE 455, LOUISVILLE, KY, 40222, USA
Government Business
Title PRIMARY POC
Name JOHN T WESLEY
Role PRESIDENT
Address 101 BULLITT LANE, SUITE 455, LOUISVILLE, KY, 40222, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENIOR GROUP LLC CBS BENEFIT PLAN 2023 810734199 2024-12-30 SENIOR GROUP LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 511210
Sponsor’s telephone number 5025985794
Plan sponsor’s address 101 BULLITT LANE, SUITE 455, LOUISVILLE, KY, 40245

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
SENIOR GROUP LLC CBS BENEFIT PLAN 2022 810734199 2023-12-27 SENIOR GROUP LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 511210
Sponsor’s telephone number 5025985794
Plan sponsor’s address 101 BULLITT LANE, SUITE 455, LOUISVILLE, KY, 40245

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
SENIOR GROUP LLC CBS BENEFIT PLAN 2021 810734199 2022-12-29 SENIOR GROUP LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 511210
Sponsor’s telephone number 5025985794
Plan sponsor’s address 101 BULLITT LANE, SUITE 455, LOUISVILLE, KY, 40245

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SENIOR GROUP LLC CBS BENEFIT PLAN 2020 810734199 2021-12-14 SENIOR GROUP LLC 4
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 511210
Sponsor’s telephone number 5025985794
Plan sponsor’s address 101 BULLITT LANE, SUITE 455, LOUISVILLE, KY, 40245

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Thomas W Mueller Member

Registered Agent

Name Role
Thomas Mueller Registered Agent

Organizer

Name Role
Thomas Mueller Organizer

Assumed Names

Name Status Expiration Date
ODESSACONNECT Active 2025-11-02
GYROSKOPE FAMILY NETWORK Inactive 2019-12-10

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-07-05
Annual Report 2022-06-30
Annual Report 2021-07-06
Certificate of Assumed Name 2020-11-02
Annual Report 2020-07-05
Annual Report 2019-06-28
Annual Report 2018-07-12
Annual Report 2017-07-01
Annual Report 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3597767103 2020-04-11 0457 PPP 1300 West Main Street, LOUISVILLE, KY, 40203-1436
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96400
Loan Approval Amount (current) 96400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1436
Project Congressional District KY-03
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97643.96
Forgiveness Paid Date 2021-08-09

Sources: Kentucky Secretary of State