Search icon

INDUCTION THERAPIES, LLC

Company Details

Name: INDUCTION THERAPIES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2015 (10 years ago)
Authority Date: 25 Feb 2015 (10 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Organization Number: 0915107
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1920 STANLEY GAULT PARKWAY, SUITE 100, LOUISVILLE, KY 40223
Place of Formation: SOUTH DAKOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUCTION THERAPIES LLC CBS BENEFIT PLAN 2022 465623884 2023-12-27 INDUCTION THERAPIES LLC 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423700
Sponsor’s telephone number 5029092837
Plan sponsor’s address 1920 STANLEY GAULT PARKWAY, SUITE 100, LOUISVILLE, KY, 40223

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
INDUCTION THERAPIES LLC CBS BENEFIT PLAN 2021 465623884 2022-12-29 INDUCTION THERAPIES LLC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423700
Sponsor’s telephone number 5029092837
Plan sponsor’s address 1920 STANLEY GAULT PARKWAY, SUITE 100, LOUISVILLE, KY, 40223

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
INDUCTION THERAPIES LLC CBS BENEFIT PLAN 2020 465623884 2021-12-14 INDUCTION THERAPIES LLC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423700
Sponsor’s telephone number 5029092837
Plan sponsor’s address 1920 STANLEY GAULT PARKWAY, SUITE 100, LOUISVILLE, KY, 40223

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
INDUCTION THERAPIES LLC CBS BENEFIT PLAN 2019 465623884 2020-12-23 INDUCTION THERAPIES LLC 21
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423700
Sponsor’s telephone number 5029092837
Plan sponsor’s address 1920 STANLEY GAULT PARKWAY, SUITE 100, LOUISVILLE, KY, 40223

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

Registered Agent

Name Role
Angelia Inscoe Registered Agent

Member

Name Role
Angelia Inscoe Member

Assumed Names

Name Status Expiration Date
INSCOE BEAUTY CO. Active 2029-08-05
THE A METHOD BY TINA ALSTER, M.D. Inactive 2023-07-10
COLLAGEN PIN Inactive 2021-05-03

Filings

Name File Date
Annual Report 2025-03-05
Certificate of Assumed Name 2024-08-05
Registered Agent name/address change 2024-03-19
Annual Report 2024-03-19
Annual Report 2023-02-28
Registered Agent name/address change 2022-04-20
Annual Report 2022-03-07
Annual Report 2021-05-20
Registered Agent name/address change 2021-05-20
App. for Certificate of Withdrawal 2020-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2074408310 2021-01-20 0457 PPS 1920 Stanley Gault Pkwy Ste 100, Louisville, KY, 40223-4209
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292900
Loan Approval Amount (current) 292900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4209
Project Congressional District KY-03
Number of Employees 26
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296759.86
Forgiveness Paid Date 2022-05-24
7160697003 2020-04-07 0457 PPP 3600 CHAMBERLAIN LN SUITE 336, LOUISVILLE, KY, 40241-1914
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292900
Loan Approval Amount (current) 292900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-1914
Project Congressional District KY-03
Number of Employees 26
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295491.96
Forgiveness Paid Date 2021-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000382 Other Contract Actions 2020-06-01 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-06-01
Termination Date 2021-03-09
Section 1446
Sub Section BC
Status Terminated

Parties

Name INDUCTION THERAPIES, LLC
Role Plaintiff
Name INGENES, LLC,
Role Defendant

Sources: Kentucky Secretary of State