Search icon

THE SYSTEMS SPECIALIST, INC.

Company Details

Name: THE SYSTEMS SPECIALIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1980 (44 years ago)
Organization Date: 03 Dec 1980 (44 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Organization Number: 0151905
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 1113 POPLAR STREET, PO BOX 76, BENTON, KY 42025
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SYSTEMS SPECIALIST, INC. 401(K) PROFIT SHARING PLAN 2012 610980521 2013-06-10 THE SYSTEMS SPECIALIST, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541511
Sponsor’s telephone number 2706833319
Plan sponsor’s address 3864 VINCENT STATION DR, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 610980521
Plan administrator’s name THE SYSTEMS SPECIALIST, INC.
Plan administrator’s address 3864 VINCENT STATION DR, OWENSBORO, KY, 42303
Administrator’s telephone number 2706833319

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing WAYNE FOSTER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GEORGE M. CARTER Registered Agent

President

Name Role
Robert Gene Pace President

Secretary

Name Role
Shelly Lynn Pace Secretary

Treasurer

Name Role
Shelly Lynn Pace Treasurer

Director

Name Role
Robert Gene Pace Director
Shelly Lynn Pace Director
ROBERT E. BASKETT Director
K. WAYNE FOSTER Director

Incorporator

Name Role
ROBERT E. BASKETT Incorporator
K. WAYNE FOSTER Incorporator

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-20
Annual Report 2022-06-20
Annual Report 2021-06-04
Annual Report 2020-06-22
Annual Report 2019-06-25
Principal Office Address Change 2018-06-12
Annual Report 2018-06-12
Annual Report 2017-05-10
Principal Office Address Change 2016-03-29

Sources: Kentucky Secretary of State