Search icon

HI-TECH COMPUTER SYSTEMS, INC.

Company Details

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 (4 months 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

Director

Name Role
CLAUDE L. KIDDER Director

Registered Agent

Name Role
RANDALL T KIDDER Registered Agent

President

Name Role
Randall Kidder President

Incorporator

Name Role
CLAUDE L. KIDDER Incorporator

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
12800.00
Total Face Value Of Loan:
12800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12800
Current Approval Amount:
12800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12968.89

Sources: Kentucky Secretary of State