Search icon

MCI AST, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MCI AST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2013 (12 years ago)
Organization Date: 19 Sep 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0867506
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4800 Strawberry Lane, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY

Registered Agent

Name Role
Albert F Grasch Registered Agent

Member

Name Role
Elicia Danielle Harris Member

Organizer

Name Role
Albert F Grasch Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-364-6058
Contact Person:
ANDREW RUSSMAN
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Women-Owned Small Business, Woman Owned
User ID:
P2005964
Trade Name:
ULTRU PERSONNEL RECRUITING

Unique Entity ID

Unique Entity ID:
MRGTC2WDLNL1
CAGE Code:
7M8U8
UEI Expiration Date:
2025-11-26

Business Information

Doing Business As:
ULTRU PERSONNEL RECRUITING
Activation Date:
2024-11-29
Initial Registration Date:
2016-01-20

Commercial and government entity program

CAGE number:
7M8U8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-29
CAGE Expiration:
2029-11-29
SAM Expiration:
2025-11-26

Contact Information

POC:
ANDREW RUSSMAN

Form 5500 Series

Employer Identification Number (EIN):
464080541
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
ULTRU PERSONNEL RECRUITING Active 2028-05-24

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-10
Principal Office Address Change 2023-06-05
Annual Report 2023-06-05
Certificate of Assumed Name 2023-05-24

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
293200.00
Total Face Value Of Loan:
293200.00
Date:
2020-04-07
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:
308800.00
Total Face Value Of Loan:
308800.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$293,200
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$296,188.23
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $293,197
Utilities: $1
Jobs Reported:
54
Initial Approval Amount:
$308,800
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$308,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$312,725.57
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $308,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State