Search icon

Fuse Corp

Company Details

Name: Fuse Corp
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2019 (5 years ago)
Organization Date: 26 Nov 2019 (5 years ago)
Last Annual Report: 13 May 2020 (5 years ago)
Organization Number: 1078820
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 W VINE ST STE 1408, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUSE CORP CBS BENEFIT PLAN 2020 843799291 2021-12-14 FUSE CORP 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 8593200412
Plan sponsor’s address 300 W VINE ST,, STE 1408, LEXINGTON, KY, 40507

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
FUSE CORP CBS BENEFIT PLAN 2019 843799291 2020-12-23 FUSE CORP 11
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 8593200412
Plan sponsor’s address 300 W VINE ST, STE 1408, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN LANGLEY Registered Agent
John Langley Registered Agent

Secretary

Name Role
John Langley Secretary

President

Name Role
John Langley President

Incorporator

Name Role
John Langley Incorporator
Stephen Calulot Incorporator

Filings

Name File Date
Dissolution 2021-02-24
Principal Office Address Change 2020-05-13
Registered Agent name/address change 2020-05-13
Annual Report 2020-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3557267406 2020-05-07 0457 PPP 300 W VINE ST., STE 1408, LEXINGTON, KY, 40507-1814
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40507-1814
Project Congressional District KY-06
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151341.67
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State