Search icon

Polymath, LLC

Company Details

Name: Polymath, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2017 (8 years ago)
Organization Date: 01 Aug 2017 (8 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0991350
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 3490 Makena Ln, California, KY 41007
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UQ6KER7ZWJC5 2022-01-04 8458 BEECHWOOD COURT, ALEXANDRIA, KY, 41001, 4394, USA 8458 BEECHWOOD COURT, ALEXANDRIA, KY, 41001, 4394, USA

Business Information

URL polymathvisuals.com
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2020-07-23
Initial Registration Date 2020-07-06
Entity Start Date 2017-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 541430, 541490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONNY G YOUNG
Role PRESIDENT
Address 8458 BEECHWOOD CT, ALEXANDRIA, KY, 41001, USA
Government Business
Title PRIMARY POC
Name RONNY G YOUNG
Role PRESIDENT
Address 8458 BEECHWOOD CT, ALEXANDRIA, KY, 41001, USA
Past Performance Information not Available

Manager

Name Role
Todd Allan Bitter Manager
Kevin Charles Gautraud Manager
Joel Paul Gautraud Manager
Ronald Gene Young Manager

Organizer

Name Role
Ronald Young III Organizer

Registered Agent

Name Role
RONALD GENE YOUNG III Registered Agent
Ronald Young III Registered Agent

Assumed Names

Name Status Expiration Date
ODDBEAST Active 2029-06-25

Filings

Name File Date
Annual Report 2025-02-26
Certificate of Assumed Name 2024-06-25
Registered Agent name/address change 2024-03-15
Annual Report 2024-03-15
Principal Office Address Change 2023-12-06
Registered Agent name/address change 2023-12-06
Annual Report 2023-03-20
Annual Report 2022-03-14
Annual Report 2021-03-24
Annual Report 2020-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7585917700 2020-05-01 0457 PPP 8458 BEECHWOOD CT, ALEXANDRIA, KY, 41001
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
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 N
LMI N
Business Age Description Unanswered
Project Address ALEXANDRIA, CAMPBELL, KY, 41001-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 999990
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 10588.96
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State