Search icon

DECISIVE, INC.

Company Details

Name: DECISIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 2017 (8 years ago)
Organization Date: 01 Sep 2017 (8 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Organization Number: 0995669
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 657 S. HURSTBOURNE PARKWAY STE 233, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECISIVE INC CBS BENEFIT PLAN 2023 822381622 2024-12-30 DECISIVE INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 5025445960
Plan sponsor’s address 657 SOUTH HURSTBOURNE, PKWY STE 233, LOUISVILLE, KY, 40222

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
DECISIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 822381622 2024-07-23 DECISIVE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 425110
Sponsor’s telephone number 8447064399
Plan sponsor’s address 657 S HURSTBOURNE PKWY, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing JEREMY HUNT
Valid signature Filed with authorized/valid electronic signature
DECISIVE INC CBS BENEFIT PLAN 2022 822381622 2023-12-27 DECISIVE INC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 5025445960
Plan sponsor’s address 657 SOUTH HURSTBOURNE, PKWY STE 233, LOUISVILLE, KY, 40222

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
DECISIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 822381622 2023-07-27 DECISIVE INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 425110
Sponsor’s telephone number 8447064399
Plan sponsor’s address 657 S HURSTBOURNE PKWY, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing JEREMY HUNT
Valid signature Filed with authorized/valid electronic signature
DECISIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 822381622 2022-10-20 DECISIVE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 425110
Sponsor’s telephone number 8447064399
Plan sponsor’s address 657 S HURSTBOURNE PKWY, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2022-10-20
Name of individual signing JEREMY HUNT
Valid signature Filed with authorized/valid electronic signature
DECISIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 822381622 2021-09-21 DECISIVE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 425110
Sponsor’s telephone number 8447064399
Plan sponsor’s address 657 S HURSTBOURNE PKWY, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing JEREMY HUNT
Valid signature Filed with authorized/valid electronic signature
DECISIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 822381622 2020-07-27 DECISIVE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 425110
Sponsor’s telephone number 8447064399
Plan sponsor’s address 657 S HURSTBOURNE PKWY, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing JEREMY HUNT
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Jeremy Hunt President

Officer

Name Role
Kyle Miller Officer
Rachael Hunt Officer

Registered Agent

Name Role
ALYSON STEELE BERIDON Registered Agent

Incorporator

Name Role
ALYSON STEELE BERIDON Incorporator

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-08-16
Annual Report 2022-07-13
Annual Report 2021-08-24
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-09-05
Articles of Incorporation 2017-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8281907104 2020-04-15 0457 PPP 657 S HURSTBOURNE PKWY #233, LOUISVILLE, KY, 40222-5095
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141900
Loan Approval Amount (current) 141900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-5095
Project Congressional District KY-03
Number of Employees 8
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143224.4
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State