Search icon

STANDARD BUSINESS MACHINES OF KY., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STANDARD BUSINESS MACHINES OF KY., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 1970 (55 years ago)
Organization Date: 02 Sep 1970 (55 years ago)
Last Annual Report: 05 Mar 2025 (5 months ago)
Organization Number: 0049412
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1093 SOUTH BROADWAY Suite 1140, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 40000

Incorporator

Name Role
ROBERT M. SHARP Incorporator

Director

Name Role
JEFF LEN BAUMGARDNER Director

Registered Agent

Name Role
JEFF BAUMGARDNER Registered Agent

President

Name Role
Jeff Baumgardner President

Treasurer

Name Role
Jeff Baumgardner Treasurer

Vice President

Name Role
Kristi Almgren Vice President

Former Company Names

Name Action
STANDARD TYPEWRITER CO. Old Name

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-05-15
Registered Agent name/address change 2023-02-15
Principal Office Address Change 2023-02-15
Annual Report 2023-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70600.00
Total Face Value Of Loan:
70600.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$70,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,077.76
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $65,600
Healthcare: $5000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State