Search icon

THYNK HEALTH, LLC

Headquarter

Company Details

Name: THYNK HEALTH, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2014 (11 years ago)
Organization Date: 16 May 2014 (11 years ago)
Last Annual Report: 06 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0887561
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 110 W VINE ST. STE 300, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of THYNK HEALTH, LLC, ALABAMA 000-538-602 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1894946 381 EAST MAIN STREET, SUITE 200, LEXINGTON, KY, 40507 381 EAST MAIN STREET, SUITE 200, LEXINGTON, KY, 40507 855-633-6963

Filings since 2023-10-30

Form type D
File number 021-495891
Filing date 2023-10-30
File View File

Filings since 2022-08-16

Form type D
File number 021-456096
Filing date 2022-08-16
File View File

Filings since 2022-04-28

Form type D/A
File number 021-423051
Filing date 2022-04-28
File View File

Filings since 2021-12-01

Form type D
File number 021-423051
Filing date 2021-12-01
File View File

Filings since 2021-11-30

Form type D
File number 021-422932
Filing date 2021-11-30
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE RAD REPORTING, LLC CBS BENEFIT PLAN 2023 465692889 2024-12-30 ELITE RAD REPORTING, LLC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8596336963
Plan sponsor’s address 381 E MAIN ST, STE 200, LEXINGTON, KY, 40507

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
ELITE RAD REPORTING, LLC CBS BENEFIT PLAN 2022 465692889 2023-12-27 ELITE RAD REPORTING, LLC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8596336963
Plan sponsor’s address 381 E MAIN ST, STE 200, LEXINGTON, KY, 40507

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
ELITE RAD REPORTING, LLC CBS BENEFIT PLAN 2021 465692889 2022-12-29 ELITE RAD REPORTING, LLC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8596336963
Plan sponsor’s address 381 E MAIN ST, STE 200, LEXINGTON, KY, 40507

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
ELITE RAD REPORTING, LLC CBS BENEFIT PLAN 2020 465692889 2021-12-14 ELITE RAD REPORTING, LLC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8596336963
Plan sponsor’s address 381 E MAIN ST, STE 200, LEXINGTON, KY, 40507

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
ELITE RAD REPORTING, LLC CBS BENEFIT PLAN 2019 465692889 2020-12-23 ELITE RAD REPORTING, LLC 10
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8596336963
Plan sponsor’s address 381 E MAIN ST STE 200, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Todd Clark Manager
Lonnie Joseph Bargo Manager
Harold Reedy Manager
Kevin Croce Manager
Brian Luftman Manager
Stephen Brock Manager

Registered Agent

Name Role
LONNIE J. BARGO Registered Agent

Organizer

Name Role
HAROLD LEEDY Organizer
LONNIE J. BARGO Organizer
KEVIN CROCE Organizer

Former Company Names

Name Action
(NQ) THYNK HEALTH MERGER SUB, LLC Merger
ELITE RAD REPORTING, LLC Old Name

Assumed Names

Name Status Expiration Date
THYNK HEALTH Inactive 2023-11-01
MEDMYNE Inactive 2021-01-19
RADMYNE Inactive 2020-05-05

Filings

Name File Date
Articles of Merger 2023-12-28
Articles of Merger 2023-12-28
Annual Report 2023-03-06
Principal Office Address Change 2022-04-20
Annual Report 2022-04-20
Registered Agent name/address change 2021-11-29
Principal Office Address Change 2021-11-29
Annual Report 2021-08-18
Amendment 2020-12-10
Annual Report 2020-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1743667206 2020-04-15 0457 PPP STE 200 381 E MAIN ST, LEXINGTON, KY, 40507-1501
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215735
Loan Approval Amount (current) 215735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1501
Project Congressional District KY-06
Number of Employees 10
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217082.6
Forgiveness Paid Date 2020-12-15
6471038504 2021-03-03 0457 PPS 381 E Main St # 200, Lexington, KY, 40507-1501
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202121
Loan Approval Amount (current) 202121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1501
Project Congressional District KY-06
Number of Employees 11
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204197.59
Forgiveness Paid Date 2022-03-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $6,250 - - 2023-12-07 Final
Angel Investment Tax Credit Inactive - $0 $6,250 - - 2023-04-27 Final
Angel Investment Tax Credit Inactive - $0 $6,250 - - 2023-04-27 Final
Angel Investment Tax Credit Inactive - $0 $6,250 - - 2023-03-30 Final
Angel Investment Tax Credit Inactive - $0 $18,750 - - 2023-01-26 Final
Angel Investment Tax Credit Inactive - $0 $25,000 - - 2022-05-26 Final
Angel Investment Tax Credit Inactive - $0 $12,500 - - 2022-04-28 Final
Angel Investment Tax Credit Inactive - $0 $25,000 - - 2021-09-30 Final

Sources: Kentucky Secretary of State