Search icon

MCI AST, LLC

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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCI AST 401(K) PLAN 2020 464080541 2021-06-17 MCI AST, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5029920675
Plan sponsor’s address 444 TERRY BOULEVARD, LOUISVILLE, KY, 40229

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing TIFFANIE ASHLEY
Valid signature Filed with authorized/valid electronic signature
MCI AST 401(K) PLAN 2019 464080541 2020-07-23 MCI AST, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5023646050
Plan sponsor’s address 444 TERRY BOULEVARD, LOUISVILLE, KY, 40229

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing TIFFANIE ASHLEY
Valid signature Filed with authorized/valid electronic signature
MCI AST 401(K) PLAN 2018 464080541 2019-07-18 MCI AST, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5023646050
Plan sponsor’s address 444 TERRY BOULEVARD, LOUISVILLE, KY, 40229

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing TIFFANIE ASHLEY
Valid signature Filed with authorized/valid electronic signature
MCI AST 401(K) PLAN 2017 464080541 2018-07-22 MCI AST, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 5023646050
Plan sponsor’s address 444 TERRY BOULEVARD, LOUISVILLE, KY, 40229

Signature of

Role Plan administrator
Date 2018-07-22
Name of individual signing TIFFANIE ASHLEY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Albert F Grasch Registered Agent

Member

Name Role
Elicia Danielle Harris Member

Organizer

Name Role
Albert F Grasch Organizer

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
Annual Report 2022-06-30
Annual Report 2021-06-24
Annual Report 2020-06-22
Annual Report 2019-06-21
Annual Report 2018-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7171257006 2020-04-07 0457 PPP 118 ROCHESTER DR, LOUISVILLE, KY, 40214-2681
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308800
Loan Approval Amount (current) 308800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-2681
Project Congressional District KY-03
Number of Employees 54
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312725.57
Forgiveness Paid Date 2021-07-29
8204968408 2021-02-13 0457 PPS 118 Rochester Dr, Louisville, KY, 40214-2681
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293200
Loan Approval Amount (current) 293200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-2681
Project Congressional District KY-03
Number of Employees 55
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296188.23
Forgiveness Paid Date 2022-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2005964 MCI AST, LLC ULTRU PERSONNEL RECRUITING MRGTC2WDLNL1 444 TERRY BLVD, LOUISVILLE, KY, 40229-4057
Capabilities Statement Link -
Phone Number 502-364-6052
Fax Number 502-364-6058
E-mail Address Andrew.Russman@ASTL.com
WWW Page -
E-Commerce Website -
Contact Person ANDREW RUSSMAN
County Code (3 digit) 111
Congressional District 02
Metropolitan Statistical Area 4520
CAGE Code 7M8U8
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 561499
NAICS Code's Description All Other Business Support Services
Buy Green Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State