Search icon

ABACUS COMPUTER STORE, INC.

Company Details

Name: ABACUS COMPUTER STORE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1983 (42 years ago)
Organization Date: 16 Aug 1983 (42 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0180680
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1845 Goodpaster Way, Lexington, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
TIMOTHY R. HITES Director
RICHARD J. HITES Director

President

Name Role
Timothy R Hites President

Incorporator

Name Role
TIMOTHY R. HITES Incorporator
RICHARD J. HITES Incorporator

Treasurer

Name Role
Kimberly J. Hites Treasurer

Secretary

Name Role
Kimberly J. Hites Secretary

Registered Agent

Name Role
TIMOTHY R. HITES Registered Agent

Assumed Names

Name Status Expiration Date
INACOMP IT Inactive 2024-12-13
ICC GLOBAL HOSTING Inactive 2019-11-17
ICC TECHNOLOGY PARTNERS, INC. Inactive 2013-11-21
INACOMP COMPUTER CENTER Inactive 2007-10-22

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-14
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-02-11
Certificate of Assumed Name 2019-12-13
Certificate of Assumed Name 2019-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5711208306 2021-01-25 0457 PPS 229 W Court St, Prestonsburg, KY, 41653-7725
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72800
Loan Approval Amount (current) 72800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prestonsburg, FLOYD, KY, 41653-7725
Project Congressional District KY-05
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73262.73
Forgiveness Paid Date 2021-09-22
9545757008 2020-04-09 0457 PPP 229 W COURT ST, PRESTONSBURG, KY, 41653-7725
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72800
Loan Approval Amount (current) 72800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRESTONSBURG, FLOYD, KY, 41653-7725
Project Congressional District KY-05
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73440.24
Forgiveness Paid Date 2021-03-03

Sources: Kentucky Secretary of State