Search icon

APPLICATION SERVICES, INC.

Company Details

Name: APPLICATION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1982 (43 years ago)
Organization Date: 03 Mar 1982 (43 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0164726
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 42719
City: Campbellsville, Campbellsvlle
Primary County: Taylor County
Principal Office: 970 NEW COLUMBIA RD, PO BOX 1162, CAMPBELLSVILLE, KY 42719
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN B. ALLEN Registered Agent

President

Name Role
John B Allen President

Director

Name Role
JOHN B. ALLEN Director

Incorporator

Name Role
JOHN B. ALLEN Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-05-10
Annual Report 2018-05-21
Annual Report 2017-05-21
Annual Report 2016-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316397892 0452110 2012-07-31 1700 OLD LEBANON ROAD, CAMPBELLSVILLE, KY, 42718
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-07-31
Case Closed 2012-07-31

Related Activity

Type Inspection
Activity Nr 315585810
311300172 0452110 2008-09-02 401 E HODGENVILLE AVE, GREENSBURG, KY, 42743
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-02
Case Closed 2008-09-02

Related Activity

Type Inspection
Activity Nr 311024335
302748959 0452110 2000-01-27 RYAN MILK CO. 100 CHESTNUT ST, MURRAY, KY, 42071
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2000-01-27
Case Closed 2000-01-27

Related Activity

Type Complaint
Activity Nr 201850302
Safety Yes
303161087 0452110 2000-01-27 RYAN MILK CO. 100 CHESTNUT ST, MURRAY, KY, 42071
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2000-01-27
Case Closed 2000-01-27

Related Activity

Type Complaint
Activity Nr 201850302

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7228677201 2020-04-28 0457 PPP 970 New Columbia Rd, CAMPBELLSVILLE, KY, 42718-2400
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59984.45
Loan Approval Amount (current) 59984.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26856
Servicing Lender Name Taylor County Bank
Servicing Lender Address 201 Lebanon Ave, CAMPBELLSVILLE, KY, 42718-1840
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-2400
Project Congressional District KY-01
Number of Employees 8
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26856
Originating Lender Name Taylor County Bank
Originating Lender Address CAMPBELLSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60239.38
Forgiveness Paid Date 2020-10-08

Sources: Kentucky Secretary of State