Search icon

CUSTOMWARE, INC.

Company Details

Name: CUSTOMWARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1986 (39 years ago)
Organization Date: 19 Feb 1986 (39 years ago)
Last Annual Report: 22 Jul 2024 (9 months ago)
Organization Number: 0211979
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 4325 Alexander Dr, Suite 100, Alpharetta, GA 30022
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTOMWARE INC CBS BENEFIT PLAN 2021 611094483 2022-12-29 CUSTOMWARE INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 541511
Sponsor’s telephone number 5022231136
Plan sponsor’s address 3 PHYSICIANS PARK, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CUSTOMWARE INC CBS BENEFIT PLAN 2020 611094483 2021-12-14 CUSTOMWARE INC 6
Three-digit plan number (PN) 501
Effective date of plan 2021-03-01
Business code 541511
Sponsor’s telephone number 5022231136
Plan sponsor’s address 3 PHYSICIANS PARK, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
W. T. SETZER Director
MICHAEL D. DUNN Director
TVN Reddy Director
Katherine Dunn Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
JOSEPH B. MURPHY Incorporator

President

Name Role
TVN Reddy President

Secretary

Name Role
Katherine Dunn Secretary

Treasurer

Name Role
Jim Wright Treasurer

Filings

Name File Date
Annual Report 2024-07-22
Annual Report 2023-06-29
Principal Office Address Change 2023-06-29
Annual Report 2022-06-30
Registered Agent name/address change 2021-12-13
Annual Report 2021-05-20
Annual Report 2020-06-04
Annual Report 2019-05-29
Annual Report 2018-06-08
Annual Report 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7985157206 2020-04-28 0457 PPP 3 PHYSICIANS PARK, FRANKFORT, KY, 40601-4107
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90100
Loan Approval Amount (current) 90100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-4107
Project Congressional District KY-01
Number of Employees 10
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91060.24
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State