Search icon

TOTAL COMPLIANCE, LLC

Company Details

Name: TOTAL COMPLIANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2013 (12 years ago)
Organization Date: 01 Jan 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0844599
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 736 KENNEDY ROAD, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Registered Agent

Name Role
SEAN GINSBURG Registered Agent

Organizer

Name Role
SEAN GINSBURG Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-19
Annual Report 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-06
Annual Report 2021-01-25
Annual Report 2020-02-13
Annual Report 2019-03-07
Annual Report 2018-04-26
Annual Report 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6784078310 2021-01-27 0457 PPS 736 Kennedy Rd, Greenville, KY, 42345-3663
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, MUHLENBERG, KY, 42345-3663
Project Congressional District KY-02
Number of Employees 1
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6524.4
Forgiveness Paid Date 2021-06-15
7282467209 2020-04-28 0457 PPP 736 KENNEDY RD, GREENVILLE, KY, 42345-3663
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, MUHLENBERG, KY, 42345-3663
Project Congressional District KY-02
Number of Employees 1
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6531.16
Forgiveness Paid Date 2020-11-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-17 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 55
Executive 2024-12-12 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 55
Executive 2023-08-22 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 220

Sources: Kentucky Secretary of State