Search icon

SYSTEMS SOLUTIONS OF PADUCAH, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541513
Sponsor’s telephone number 2704449616
Plan sponsor’s DBA name COMPUTERLAND OF PADUCAH
Plan sponsor’s address 115 CARLISLE COURT, PADUCAH, KY, 42001

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing AMY B KIGHT
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
AMY B KIGHT, CPA Registered Agent

President

Name Role
Tim Farmer President

Secretary

Name Role
Amy Kight Secretary

Treasurer

Name Role
Amy Kight Treasurer

Vice President

Name Role
Julie Farmer Vice President

Director

Name Role
BURTON A. WASHBURN, III Director

Incorporator

Name Role
BURTON A. WASHBURN, III Incorporator

Organizer

Name Role
TIM FARMER Organizer

Former Company Names

Name Action
(NQ) NCT Systems Solutions Acquisition, LLC Merger
SYSTEMS SOLUTIONS OF PADUCAH, INC. Type Conversion

Assumed Names

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470000
Loan Approval Amount (current) 470000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-9064
Project Congressional District KY-01
Number of Employees 32
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 473901.64
Forgiveness Paid Date 2021-02-12
7940648410 2021-02-12 0457 PPS 110 Carlisle Ct, Paducah, KY, 42001-9064
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419589.22
Loan Approval Amount (current) 419589.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-9064
Project Congressional District KY-01
Number of Employees 33
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421922.83
Forgiveness Paid Date 2021-09-09

Financial Incentive

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