Search icon

ELECTRONIC BUSINESS MACHINES, INC.

Company Details

Name: ELECTRONIC BUSINESS MACHINES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1979 (46 years ago)
Organization Date: 09 Aug 1979 (46 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0119927
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 1408 VERSAILLES RD., LEXINGTON, KY 405041199
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELECTRONIC BUSINESS MACHINES CBS BENEFIT PLAN 2023 610711589 2024-12-30 ELECTRONIC BUSINESS MACHINES 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-05-01
Business code 423400
Sponsor’s telephone number 8592330421
Plan sponsor’s address 1408 VERSAILLES RD, LEXINGTON, KY, 40504

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

President

Name Role
Michael W. Hicks President

Vice President

Name Role
Michael B Mitchell Vice President

Director

Name Role
CARL JASON Director
CHRISTINE JASON Director

Incorporator

Name Role
CARL JASON Incorporator

Registered Agent

Name Role
MIKE HICKS Registered Agent

Filings

Name File Date
Annual Report Amendment 2024-06-12
Annual Report 2024-02-29
Annual Report 2023-04-07
Reinstatement Certificate of Existence 2022-04-12
Reinstatement 2022-04-12
Annual Report 2022-04-12
Reinstatement Approval Letter UI 2022-04-11
Reinstatement Approval Letter Revenue 2022-04-11
Reinstatement Approval Letter UI 2021-11-04
Administrative Dissolution 2021-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126874957 0452110 1996-06-04 713 LOUDON AVE, LEXINGTON, KY, 40505
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-06-06
Case Closed 1996-08-06

Related Activity

Type Complaint
Activity Nr 77728244
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1996-07-19
Abatement Due Date 1996-08-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1996-07-19
Abatement Due Date 1996-08-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 E
Issuance Date 1996-07-19
Abatement Due Date 1996-08-14
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7354077003 2020-04-07 0457 PPP 1408 Versailles Road, LEXINGTON, KY, 40504-1119
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175500
Loan Approval Amount (current) 175500
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 Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-1119
Project Congressional District KY-06
Number of Employees 17
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176479.88
Forgiveness Paid Date 2020-11-05
8909238303 2021-01-30 0457 PPS 1408 Versailles Rd, Lexington, KY, 40504-1119
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175500
Loan Approval Amount (current) 175500
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-1119
Project Congressional District KY-06
Number of Employees 16
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176767.5
Forgiveness Paid Date 2021-10-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0122324 ELECTRONIC BUSINESS MACHINES, INC. ELECTRONIC BUSINESS MACHINES INC G3H6DFNVU6B4 1408 VERSAILLES RD, LEXINGTON, KY, 40504-1119
Capabilities Statement Link -
Phone Number 859-233-0421
Fax Number 859-281-6328
E-mail Address mhicks@ebmky.com
WWW Page http://www.ebmky.com
E-Commerce Website http://www.ebmky.com
Contact Person MIKE HICKS
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 1BLH3
Year Established 1970
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative SALES, SERVICE, SUPPLIES AND RENTAL OF COPIERS, TYPEWRITERS, PANASONIC WHITEBOARDS, FACSIMILE, CALCULATOR, DICTATING MACHINES AND PRINTERS. TYPEWRITERS. **CALL TOLL FREE: 800-832-6522**
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (50 %) Service (50 %)
Keywords Copier, copiers, print, printers, printer repair, scanner, scanners, scanner repair, repair, board repair, electonic boards, monitors, monitor repair, whiteboard, Panaboard, MFP, MFP repair, computers, computer repair, toner cartridge, ink cartridge
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mike Hicks
Role President
Name Carol Hicks
Role Secr/Treasurer
Name Mike Mitchell
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423420
NAICS Code's Description Office Equipment Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Central Bank
Start 2018-10-01
Contact Kevin Lippert
Phone 859-253-6140

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
489960 Intrastate Non-Hazmat - 0 - 1 5 Private(Property)
Legal Name ELECTRONIC BUSINESS MACHINES
DBA Name -
Physical Address 1408 VERSAILLES RD, LEXINGTON, KY, 40504, US
Mailing Address 1408 VERSAILLES RD, LEXINGTON, KY, 40504, US
Phone (606) 233-0421
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State