Name: | HI-TECH COMPUTER SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Sep 1986 (39 years ago) |
Organization Date: | 04 Sep 1986 (39 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0219112 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 910 N. DIXIE AVE., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CLAUDE L. KIDDER | Director |
Name | Role |
---|---|
CLAUDE L. KIDDER | Incorporator |
Name | Role |
---|---|
RANDALL T KIDDER | Registered Agent |
Name | Role |
---|---|
Randall Kidder | President |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-14 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-14 |
Registered Agent name/address change | 2021-05-14 |
Annual Report | 2020-06-05 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3981737208 | 2020-04-27 | 0457 | PPP | 910 N DIXIE AVE, ELIZABETHTOWN, KY, 42701-2519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State