Search icon

COMPUTER SOURCE, INC.

Company Details

Name: COMPUTER SOURCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 1984 (41 years ago)
Organization Date: 02 Mar 1984 (41 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0187223
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2623 WAYNE SULLIVAN DR, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GREG NICHOLS Director
Edward L Rikel Director

Incorporator

Name Role
GREG NICHOLS Incorporator

President

Name Role
Edward L Rikel President

Secretary

Name Role
Edward L Rikel Secretary

Registered Agent

Name Role
EDWARD L. RIKEL Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-14
Annual Report 2020-06-30
Annual Report 2019-07-01

USAspending Awards / Financial Assistance

Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28800.00
Total Face Value Of Loan:
28800.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12400.00
Total Face Value Of Loan:
12400.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12400
Current Approval Amount:
12400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12559.67

Sources: Kentucky Secretary of State