Search icon

UNITED SYSTEMS & SOFTWARE, INC.

Headquarter

Company Details

Name: UNITED SYSTEMS & SOFTWARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1981 (44 years ago)
Organization Date: 14 Sep 1981 (44 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0159774
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: P. O. BOX 547, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 280000

Links between entities

Type Company Name Company Number State
Headquarter of UNITED SYSTEMS & SOFTWARE, INC., ILLINOIS CORP_65609142 ILLINOIS
Headquarter of UNITED SYSTEMS & SOFTWARE, INC., MINNESOTA bf5333b6-5f68-ea11-9196-00155d32b905 MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K42MVEQGC3A5 2025-04-15 91 SW ONE BLVD, BENTON, KY, 42025, 4669, USA PO BOX 547, BENTON, KY, 42025, 0547, USA

Business Information

URL http://www.united-systems.com
Division Name UNITED SYSTEMS & SOFTWARE, INC.
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-04-17
Initial Registration Date 2001-06-28
Entity Start Date 1981-09-14
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 561990
Product and Service Codes Z1BG

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SANDY THOMAS
Address PO BOX 547, BENTON, KY, 42025, 0547, USA
Title ALTERNATE POC
Name JACOB PUCKETT
Address PO BOX 547, BENTON, KY, 42025, 0547, USA
Government Business
Title PRIMARY POC
Name SANDY THOMAS
Address PO BOX 547, BENTON, KY, 42025, 0547, USA
Title ALTERNATE POC
Name JACOB PUCKETT
Address PO BOX 547, BENTON, KY, 42025, USA
Past Performance Information not Available

President

Name Role
Scott Waldrop President

Vice President

Name Role
Brian Boyd Vice President

Secretary

Name Role
Lori Waldrop Secretary

Director

Name Role
Brian Boyd Director
LOLA B. CARROLL Director
RICHARD B. CARROLL Director

Incorporator

Name Role
LOLA B. CARROLL Incorporator
RICHARD B. CARROLL Incorporator

Registered Agent

Name Role
DAVID KELLY Registered Agent

Former Company Names

Name Action
UNITED SYSTEMS-PSR, INC. Merger
PERIPHERAL SYSTEMS RESEARCH, INC. Old Name

Assumed Names

Name Status Expiration Date
ONLINE KENTUCKY Inactive 2015-12-20

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-04-13
Registered Agent name/address change 2022-05-27
Annual Report Amendment 2022-05-02
Annual Report 2022-03-10
Registered Agent name/address change 2022-03-10
Annual Report 2021-03-18
Annual Report 2020-03-05
Annual Report 2019-03-15
Annual Report 2018-04-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N4008309M5027 2009-09-28 2009-10-29 2009-10-29
Unique Award Key CONT_AWD_N4008309M5027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9190.00
Current Award Amount 9190.00
Potential Award Amount 9190.00

Description

Title HAND HELD METERS FC 200
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient UNITED SYSTEMS & SOFTWARE, INC.
UEI K42MVEQGC3A5
Legacy DUNS 094203056
Recipient Address 205 ASH ST, BENTON, MARSHALL, KENTUCKY, 420255496, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2581687202 2020-04-16 0457 PPP 205 Ash St,, Benton, KY, 42025-5496
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 858500
Loan Approval Amount (current) 858500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Benton, MARSHALL, KY, 42025-5496
Project Congressional District KY-01
Number of Employees 48
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 864850.55
Forgiveness Paid Date 2021-01-25
5546388309 2021-01-25 0457 PPS 205 Ash St, Benton, KY, 42025-5496
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845172
Loan Approval Amount (current) 845172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Benton, MARSHALL, KY, 42025-5496
Project Congressional District KY-01
Number of Employees 48
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 850080.94
Forgiveness Paid Date 2021-09-02

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 25.00 $5,562,808 $1,000,000 33 50 2021-09-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 17.05 $27,923 $7,000 26 2 2013-04-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 27.56 $6,530 $6,265 23 3 2012-12-13 Final

Sources: Kentucky Secretary of State