Search icon

MCI AST VMI, LLC

Company Details

Name: MCI AST VMI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2017 (8 years ago)
Organization Date: 18 Apr 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0982918
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 444 TERRY BLVD., LOUISVILLE, KY 40229
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCI AST VMI LLC CBS BENEFIT PLAN 2023 821403920 2024-12-30 MCI AST VMI LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 5023656050
Plan sponsor’s address 444 TERRY BLVD, LOUISVILLE, KY, 40229

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
MCI AST VMI LLC CBS BENEFIT PLAN 2022 821403920 2023-12-27 MCI AST VMI LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 5023656050
Plan sponsor’s address 444 TERRY BLVD, LOUISVILLE, KY, 40229

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
MCI AST VMI LLC CBS BENEFIT PLAN 2021 821403920 2022-12-29 MCI AST VMI LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 5023656050
Plan sponsor’s address 444 TERRY BLVD, LOUISVILLE, KY, 40229

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
MCI AST VMI LLC CBS BENEFIT PLAN 2020 821403920 2021-12-14 MCI AST VMI LLC 3
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 5023656050
Plan sponsor’s address 444 TERRY BLVD, LOUISVILLE, KY, 40229

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

Organizer

Name Role
Thurman Senn Organizer

Manager

Name Role
Tiffanie Lee Ashley Manager

Registered Agent

Name Role
Thurman Senn Registered Agent

Assumed Names

Name Status Expiration Date
MCI - JIT Active 2028-10-02

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-21
Annual Report 2024-05-20
Certificate of Assumed Name 2023-10-02
Annual Report 2023-06-01
Annual Report 2022-06-30
Annual Report 2021-06-24
Annual Report 2020-06-23
Annual Report 2019-06-24
Annual Report 2018-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6732137001 2020-04-07 0457 PPP 118 Rochester Dr, LOUISVILLE, KY, 40214-2681
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55300
Loan Approval Amount (current) 55300
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 8
NAICS code 541614
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 55903
Forgiveness Paid Date 2021-06-10
4528578505 2021-02-26 0457 PPS 118 Rochester Dr, Louisville, KY, 40214-2681
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436346
Servicing Lender Name Eclipse Bank Inc
Servicing Lender Address 13903 Promenade Green Way, Louisville, KY, 40245
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 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 436346
Originating Lender Name Eclipse Bank Inc
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54045.25
Forgiveness Paid Date 2022-05-12

Sources: Kentucky Secretary of State