Search icon

Relay, LLC

Company Details

Name: Relay, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2016 (8 years ago)
Organization Date: 02 Jan 2017 (8 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0968707
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 580 GARDEN DR., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELAY, LLC CBS BENEFIT PLAN 2023 814490839 2024-12-30 RELAY, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541400
Sponsor’s telephone number 5023377309
Plan sponsor’s address 580 GARDEN DRIVE, LOUISVILLE, KY, 40206

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

Organizer

Name Role
Andrew McChesney Organizer

Registered Agent

Name Role
Fort Phelps PLLC Registered Agent

Manager

Name Role
Brian Johnson Manager
Andrew McChesney Manager

Member

Name Role
Ashley Revlett Member
Mike Casto Member
Aaron Fautz Member

Assumed Names

Name Status Expiration Date
RELAY DESIGN CO. Inactive 2022-05-31

Filings

Name File Date
Annual Report 2024-03-28
Principal Office Address Change 2023-12-01
Annual Report 2023-04-14
Principal Office Address Change 2022-03-16
Annual Report 2022-03-16
Annual Report 2021-02-12
Annual Report 2020-03-21
Annual Report 2019-04-16
Annual Report 2018-05-30
Certificate of Assumed Name 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6090267307 2020-04-30 0457 PPP 607 W MAIN ST,100, LOUISVILLE, KY, 40207
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102716
Loan Approval Amount (current) 102716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57912
Servicing Lender Name The Park National Bank
Servicing Lender Address 50 N Third St, NEWARK, OH, 43055-5523
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 8
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57912
Originating Lender Name The Park National Bank
Originating Lender Address NEWARK, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103377.32
Forgiveness Paid Date 2020-12-23
5520648306 2021-01-25 0457 PPS 607 W Main St Ste 100, Louisville, KY, 40202-2950
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57912
Servicing Lender Name The Park National Bank
Servicing Lender Address 50 N Third St, NEWARK, OH, 43055-5523
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2950
Project Congressional District KY-03
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57912
Originating Lender Name The Park National Bank
Originating Lender Address NEWARK, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95687.12
Forgiveness Paid Date 2021-10-19

Sources: Kentucky Secretary of State