Search icon

Temerity Ventures, LLC

Headquarter

Company Details

Name: Temerity Ventures, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2017 (8 years ago)
Organization Date: 27 Jul 2017 (8 years ago)
Last Annual Report: 28 Mar 2025 (23 days ago)
Managed By: Managers
Organization Number: 0992131
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4801 Olympia Park Plaza, Ste. 3600, Louisville, KY 40241
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Temerity Ventures, LLC, FLORIDA M17000008577 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DX3PJPV9AF85 2024-02-17 118 E MAIN ST STE 500, LOUISVILLE, KY, 40202, 0004, USA 4801 OLYMPIA PARK PLAZA SUITE 3600, LOUISVILLE, KY, 40241, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-02-21
Initial Registration Date 2018-07-31
Entity Start Date 2017-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL TALBOTT
Address 118 E. MAIN STREET, SUITE 500, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name MARK NIGHTINGALE
Address 118 EAST MAIN STREET, SUITE 500, SUITE 500, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEMERITY VENTURES LLC CBS BENEFIT PLAN 2023 822292322 2024-04-29 TEMERITY VENTURES LLC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 511110
Sponsor’s telephone number 5023018480
Plan sponsor’s address 4801 OLYMPIA PARK PLAZA, STE 3600, LOUISVILLE, KY, 402412007

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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TEMERITY VENTURES LLC CBS BENEFIT PLAN 2022 822292322 2023-12-27 TEMERITY VENTURES LLC 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 511110
Sponsor’s telephone number 5023018480
Plan sponsor’s address 4801 OLYMPIA PARK PLAZA, STE 3600, LOUISVILLE, KY, 402412007

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
TEMERITY VENTURES LLC CBS BENEFIT PLAN 2021 822292322 2022-12-29 TEMERITY VENTURES LLC 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 511110
Sponsor’s telephone number 5023018480
Plan sponsor’s address 118 EAST MAIN ST, LOUISVILLE, KY, 40204

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
TEMERITY VENTURES LLC CBS BENEFIT PLAN 2020 822292322 2021-12-14 TEMERITY VENTURES LLC 20
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 511110
Sponsor’s telephone number 5023018480
Plan sponsor’s address 118 EAST MAIN ST, LOUISVILLE, KY, 40204

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

Registered Agent

Name Role
MICHAEL TALBOTT Registered Agent
Mark Nightingale Registered Agent

Manager

Name Role
Jeffrey Job News Manager

Organizer

Name Role
Leonilda Jamison Organizer

Assumed Names

Name Status Expiration Date
JOB POST MEDIA Inactive 2023-05-22
JOB NEWS Inactive 2022-08-10
UNITED METRO MEDIA Inactive 2022-08-10

Filings

Name File Date
Annual Report 2025-03-28
Certificate of Assumed Name 2024-06-28
Certificate of Assumed Name 2024-06-28
Annual Report 2024-03-28
Annual Report 2023-03-30
Amended Assumed Name 2022-08-29
Principal Office Address Change 2022-08-23
Registered Agent name/address change 2022-08-23
Annual Report 2022-05-12
Annual Report 2021-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3427778600 2021-03-17 0457 PPS 118 E Main St Ste 500, Louisville, KY, 40202-0004
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711018.62
Loan Approval Amount (current) 711018.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-0004
Project Congressional District KY-03
Number of Employees 51
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 715166.23
Forgiveness Paid Date 2021-10-20
9241137000 2020-04-09 0457 PPP 118 E MAIN ST SUITE 500, LOUISVILLE, KY, 40202-0003
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711000
Loan Approval Amount (current) 710600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85120
Servicing Lender Name First Savings Bank
Servicing Lender Address 702 N. Shore Dr. #300, Jeffersonville, IN, 47130
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0003
Project Congressional District KY-03
Number of Employees 54
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 85120
Originating Lender Name First Savings Bank
Originating Lender Address Jeffersonville, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 716916.44
Forgiveness Paid Date 2021-03-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2023-09-26 2024 - Judicial Department Miscellaneous Services Advertising-Rept 1895.98
Judicial 2023-08-25 2024 - Judicial Department Miscellaneous Services Advertising-Rept 1833.96
Executive 2023-08-21 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Miscellaneous Services Advertising-Rept 799

Sources: Kentucky Secretary of State