Search icon

TALENT MAGNET INSTITUTE, INC.

Company Details

Name: TALENT MAGNET INSTITUTE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2020 (5 years ago)
Authority Date: 26 Mar 2020 (5 years ago)
Last Annual Report: 28 Aug 2024 (8 months ago)
Organization Number: 1092140
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 401 PARK AVE, NEWPORT, KY 41071
Place of Formation: DELAWARE

Director

Name Role
Mike A Sipple Director

Officer

Name Role
Mike A Sipple Officer

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Filings

Name File Date
Annual Report 2024-08-28
Annual Report 2023-02-10
Annual Report 2022-03-15
Annual Report 2021-09-03
Registered Agent name/address change 2021-06-15
Application for Certificate of Authority(Corp) 2020-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1036888602 2021-03-12 0457 PPS 401 Park Ave, Newport, KY, 41071-1751
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26395
Loan Approval Amount (current) 26395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1751
Project Congressional District KY-04
Number of Employees 2
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26653.16
Forgiveness Paid Date 2022-03-24

Sources: Kentucky Secretary of State