Search icon

ABACUS, INC.

Company Details

Name: ABACUS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1989 (35 years ago)
Organization Date: 21 Dec 1989 (35 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0266904
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 169-A BURT RD., LEXINGTON, KY 405032410
Place of Formation: KENTUCKY
Authorized Shares: 10000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABACUS 401(K) PLAN 2023 611171249 2024-05-08 ABACUS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541219
Sponsor’s telephone number 8592789241
Plan sponsor’s address 169 BURT RD, LEXINGTON, KY, 40503
ABACUS 401(K) PLAN 2022 611171249 2023-06-02 ABACUS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541219
Sponsor’s telephone number 8592789241
Plan sponsor’s address 169 BURT RD, LEXINGTON, KY, 40503
ABACUS 401(K) PLAN 2021 611171249 2022-07-27 ABACUS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541219
Sponsor’s telephone number 8592789241
Plan sponsor’s address 169 BURT RD, LEXINGTON, KY, 40503

Registered Agent

Name Role
FRANK COMBS Registered Agent

President

Name Role
Frank Combs President

Director

Name Role
FRANK COMBS Director
RONALD HALL Director
CLIFTON SMITH Director
STEPHEN SCHINDLER Director

Incorporator

Name Role
FRANK COMBS Incorporator

Former Company Names

Name Action
ABACUS II, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-04-14
Annual Report 2022-04-26
Annual Report 2021-08-26
Annual Report 2020-06-04
Annual Report 2019-06-12
Annual Report 2018-06-08
Annual Report 2017-03-06
Annual Report 2016-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2893698505 2021-02-22 0457 PPS 169 Burt Rd Ste A, Lexington, KY, 40503-2455
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167000.82
Loan Approval Amount (current) 167000.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2455
Project Congressional District KY-06
Number of Employees 13
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168197.66
Forgiveness Paid Date 2021-11-09
4796907007 2020-04-04 0457 PPP 169 BURT RD STE A, LEXINGTON, KY, 40503-2410
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138400
Loan Approval Amount (current) 161200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2410
Project Congressional District KY-06
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162995.59
Forgiveness Paid Date 2021-05-21

Sources: Kentucky Secretary of State