Search icon

Integrated Management, LLC

Company Details

Name: Integrated Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2019 (6 years ago)
Organization Date: 15 Aug 2019 (6 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Managed By: Members
Organization Number: 1068198
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 55064, LEXINGTON, KY 40555
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 842732346 2024-07-24 INTEGRATED MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 8592273515
Plan sponsor’s address P.O.BOX 55064, LEXINGTON, KY, 40555

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing HARSHA WIJESIRI
Valid signature Filed with authorized/valid electronic signature
INTEGRATED MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 842732346 2023-07-30 INTEGRATED MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 8592273515
Plan sponsor’s address 166 PROSPEROUS PL - 220, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2023-07-30
Name of individual signing HARSHA WIJESIRI
Valid signature Filed with authorized/valid electronic signature
INTEGRATED MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 842732346 2022-07-21 INTEGRATED MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 8593519748
Plan sponsor’s address P.O. BOX 55064, LEXINGTON, KY, 40555

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing HARSHA WIJESIRI
Valid signature Filed with authorized/valid electronic signature
INTEGRATED MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 842732346 2021-08-03 INTEGRATED MANAGEMENT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 8593519748
Plan sponsor’s address 166 PROSPEROUS PL - 220, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing HARSHA WIJESIRI
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
HARSHA WIJESIRI Registered Agent
Edward Hugh Mesta II Registered Agent

Member

Name Role
Harsha Pushpitha Wijesiri Member

Organizer

Name Role
Edward Hugh Mesta II Organizer

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-06-23
Principal Office Address Change 2022-12-06
Registered Agent name/address change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-06-27
Annual Report 2020-04-07
Annual Report 2019-08-26
Principal Office Address Change 2019-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7166977103 2020-04-14 0457 PPP 166 PROSPEROUS PL Suite 220, LEXINGTON, KY, 40509-1864
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32100
Loan Approval Amount (current) 32100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40509-1864
Project Congressional District KY-06
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32303.3
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State