Name: | SYSTEMS SOLUTIONS OF PADUCAH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 1985 (40 years ago) |
Organization Date: | 12 Jun 1985 (40 years ago) |
Last Annual Report: | 23 Feb 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0202753 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 110 CARLISLE COURT, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYSTEM SOLUTIONS OF PADUCAH, INC PROFIT SHARING PLAN | 2015 | 611080443 | 2016-06-30 | SYSTEMS SOLUTIONS OF PADUCAH, INC | 38 | |||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-06-30 |
Name of individual signing | AMY B KIGHT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
AMY B KIGHT, CPA | Registered Agent |
Name | Role |
---|---|
Tim Farmer | President |
Name | Role |
---|---|
Amy Kight | Secretary |
Name | Role |
---|---|
Amy Kight | Treasurer |
Name | Role |
---|---|
Julie Farmer | Vice President |
Name | Role |
---|---|
BURTON A. WASHBURN, III | Director |
Name | Role |
---|---|
BURTON A. WASHBURN, III | Incorporator |
Name | Role |
---|---|
TIM FARMER | Organizer |
Name | Action |
---|---|
(NQ) NCT Systems Solutions Acquisition, LLC | Merger |
SYSTEMS SOLUTIONS OF PADUCAH, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
SYSTEMS SOLUTIONS | Inactive | 2022-08-24 |
SYSTEMS SOLUTIONS INTERNET | Inactive | 2015-09-16 |
SYSTEMS SOLUTIONS OF PADUCAH | Inactive | 2015-09-16 |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Principal Office Address Change | 2023-05-11 |
Annual Report | 2023-05-11 |
Registered Agent name/address change | 2022-10-03 |
Principal Office Address Change | 2022-02-28 |
Annual Report | 2022-02-28 |
Registered Agent name/address change | 2022-02-28 |
Articles of Merger | 2021-12-29 |
Annual Report Amendment | 2021-12-13 |
Articles of Organization (LLC) | 2021-12-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6949227005 | 2020-04-07 | 0457 | PPP | 110 CARLISLE CT, PADUCAH, KY, 42001-9064 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7940648410 | 2021-02-12 | 0457 | PPS | 110 Carlisle Ct, Paducah, KY, 42001-9064 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 16.73 | $63,618 | $25,000 | 16 | 9 | 2014-05-29 | Final |
Sources: Kentucky Secretary of State