Search icon

Telematic Consultants LLC

Company Details

Name: Telematic Consultants LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2018 (7 years ago)
Organization Date: 20 Jun 2018 (7 years ago)
Last Annual Report: 01 May 2024 (10 months ago)
Managed By: Members
Organization Number: 1024557
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: TELEMATIC CONSULTANTS LLC, 101 EAST 4TH STREET UNIT 448, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
Thomas Plunkett Member

Registered Agent

Name Role
Thomas Plunkett Registered Agent

Organizer

Name Role
Thomas Plunkett Organizer

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Annual Report 2022-08-08
Principal Office Address Change 2022-06-02
Annual Report 2021-06-28
Annual Report 2020-06-29
Annual Report 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7428177808 2020-06-03 0457 PPP 2 SASSAFRASS LN, FLORENCE, KY, 41042-9092
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7950
Loan Approval Amount (current) 7950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLORENCE, BOONE, KY, 41042-9092
Project Congressional District KY-04
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State