Search icon

STEP CG, LLC

Company Details

Name: STEP CG, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2015 (10 years ago)
Authority Date: 11 Feb 2015 (10 years ago)
Last Annual Report: 17 Jul 2024 (7 months ago)
Organization Number: 0913955
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E. RIVERCENTER BLVD, SUITE 900, COVINGTON, KY 41011
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEP CG, LLC 401(K) PLAN 2023 300836376 2024-04-10 STEP CG, LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 541519
Sponsor’s telephone number 5137956000
Plan sponsor’s address 50 E. RIVERCENTER BLVD., SUITE 900, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing JIM WEST
Valid signature Filed with authorized/valid electronic signature
STEP CG 401(K) PLAN 2022 300836376 2023-06-29 STEP CG, LLC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 541519
Sponsor’s telephone number 8599823080
Plan sponsor’s address 50 E. RIVERCENTER BLVD. SUITE 900, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing JIM WEST
Valid signature Filed with authorized/valid electronic signature
STEP CG 401(K) PLAN 2021 300836376 2022-07-19 STEP CG, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 541519
Sponsor’s telephone number 8599823080
Plan sponsor’s address 50 E. RIVERCENTER BLVD. SUITE 900, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing JIM WEST
Valid signature Filed with authorized/valid electronic signature
STEP CG 401(K) PLAN 2020 300836376 2021-06-23 STEP CG, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 541519
Sponsor’s telephone number 8599823080
Plan sponsor’s address 50 E. RIVERCENTER BLVD. SUITE 900, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing ROB HUFF
Valid signature Filed with authorized/valid electronic signature
STEP CG 401(K) PLAN 2019 300836376 2020-06-23 STEP CG, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 541519
Sponsor’s telephone number 8599823080
Plan sponsor’s address 525 WEST 5TH ST., SUITE 332, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing ROB HUFF
Valid signature Filed with authorized/valid electronic signature
STEP CG 401(K) PLAN 2018 300836376 2019-06-24 STEP CG, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 541519
Sponsor’s telephone number 8599823080
Plan sponsor’s address 638 MAIN STREET, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing ROB HUFF
Valid signature Filed with authorized/valid electronic signature
STEP CG 401(K) PLAN 2017 300836376 2018-07-30 STEP CG, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-01
Business code 541600
Sponsor’s telephone number 8599823080
Plan sponsor’s address 638 MAIN STREET, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing ROB HUFF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Todd Kelly Member
Jim West Member
Rob Huff Member
Keith Temple Member
Dan Cox Member
Ed Walton Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
STEP RESOURCES COMMUNICATIONS, LLC Old Name

Filings

Name File Date
Annual Report 2024-07-17
Annual Report 2023-06-05
Annual Report 2023-06-05
Annual Report 2022-06-10
Principal Office Address Change 2021-06-30
Annual Report 2021-06-30
Registered Agent name/address change 2020-09-04
Annual Report 2020-04-29
Annual Report 2019-05-29
Principal Office Address Change 2019-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7295627110 2020-04-14 0457 PPP 525 WEST FIFTH ST, SUITE 332, COVINGTON, KY, 41011-1260
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 739600
Loan Approval Amount (current) 739600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address COVINGTON, KENTON, KY, 41011-1260
Project Congressional District KY-04
Number of Employees 50
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 748064.31
Forgiveness Paid Date 2021-06-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1996948 STEP CG, LLC - K9WCLKHENAT3 50 E RIVERCENTER BLVD STE 900, COVINGTON, KY, 41011-1678
Capabilities Statement Link -
Phone Number 513-795-6000
Fax Number -
E-mail Address svoss@stepcg.com
WWW Page www.stepcg.com
E-Commerce Website -
Contact Person SARA VOSS
County Code (3 digit) 117
Congressional District 04
Metropolitan Statistical Area 1640
CAGE Code 7HKQ3
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
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 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [No]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Small 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