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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
W. T. SETZER | Director |
MICHAEL D. DUNN | Director |
TVN Reddy | Director |
Katherine Dunn | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
JOSEPH B. MURPHY | Incorporator |
Name | Role |
---|---|
TVN Reddy | President |
Name | Role |
---|---|
Katherine Dunn | Secretary |
Name | Role |
---|---|
Jim Wright | Treasurer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State