Search icon

SYSTEMS SOLUTIONS OF PADUCAH, LLC

Company Details

Name: SYSTEMS SOLUTIONS OF PADUCAH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
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 May 2024 (a year 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

Manager

Name Role
Amy Kight Manager

Director

Name Role
BURTON A. WASHBURN, III Director

Organizer

Name Role
TIM FARMER Organizer

Registered Agent

Name Role
TELOS LEGAL CORP. Registered Agent

Incorporator

Name Role
BURTON A. WASHBURN, III Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611080443
Plan Year:
2015
Number Of Participants:
38
Sponsors DBA Name:
COMPUTERLAND OF PADUCAH
Sponsors Telephone Number:

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
Registered Agent name/address change 2022-02-28

USAspending Awards / Financial Assistance

Date:
2021-08-05
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
21521.89
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
419589.22
Total Face Value Of Loan:
419589.22
Date:
2020-04-07
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:
470000.00
Total Face Value Of Loan:
470000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
470000
Current Approval Amount:
470000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
473901.64
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
419589.22
Current Approval Amount:
419589.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
421922.83

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