Search icon

Innovative Accounting LLC

Company Details

Name: Innovative Accounting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2019 (5 years ago)
Organization Date: 02 Oct 2019 (5 years ago)
Last Annual Report: 14 May 2024 (10 months ago)
Managed By: Members
Organization Number: 1073258
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 710 E MAIN ST, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVATIVE ACCOUNTING LLC CBS BENEFIT PLAN 2023 833133777 2024-12-30 INNOVATIVE ACCOUNTING LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 541219
Sponsor’s telephone number 8597570535
Plan sponsor’s address 710 E MAIN STREET, LEXINGTON, KY, 40502

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

Registered Agent

Name Role
Bethany Galguera Registered Agent

Organizer

Name Role
Bethany Galguera Organizer

Member

Name Role
Bethany Galguera Member

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-05-25
Principal Office Address Change 2022-08-12
Annual Report 2022-04-19
Reinstatement Certificate of Existence 2021-06-15
Reinstatement 2021-06-15
Reinstatement Approval Letter Revenue 2021-06-15
Reinstatement Approval Letter Revenue 2021-06-08
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7557647106 2020-04-14 0457 PPP 620 EUCLID AVE, LEXINGTON, KY, 40502
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13250
Loan Approval Amount (current) 13250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1000
Project Congressional District KY-06
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13334.84
Forgiveness Paid Date 2021-02-16
2159308510 2021-02-20 0457 PPS 710 E Main St, Lexington, KY, 40502-1668
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13645
Loan Approval Amount (current) 13645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1668
Project Congressional District KY-06
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13713.98
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State