Search icon

FOURPOINTOH, INC.

Company Details

Name: FOURPOINTOH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1991 (34 years ago)
Organization Date: 28 Jun 1991 (34 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0288083
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2553 CAYMAN HEIGHTS, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYSTEMS DESIGN GROUP, INC. 401(K) PLAN 2009 611202149 2010-10-11 SYSTEMS DESIGN GROUP, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 541600
Sponsor’s telephone number 8592637344
Plan sponsor’s address 501 DARBY CREEK ROAD, NO 9, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 611202149
Plan administrator’s name SYSTEMS DESIGN GROUP, INC.
Plan administrator’s address 501 DARBY CREEK ROAD, NO 9, LEXINGTON, KY, 40509
Administrator’s telephone number 8592637344

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing LESLIE O'BRYAN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Jamie Taylor Combs Officer

Director

Name Role
C. Glen Combs Director
GLEN COMBS Director
DAVID O'BRYAN Director
JOHN BOHN Director
TOM COOPER Director
Jamie Taylor Combs Director

President

Name Role
C. Glen Combs President

Incorporator

Name Role
FORREST W. RAGSDALE, III Incorporator

Registered Agent

Name Role
C. GLEN COMBS Registered Agent

Former Company Names

Name Action
SYSTEMS DESIGN GROUP, INC. Old Name

Filings

Name File Date
Dissolution 2024-12-31
Annual Report 2024-03-14
Annual Report 2023-05-02
Annual Report 2022-05-23
Principal Office Address Change 2021-04-13
Annual Report 2021-04-13
Registered Agent name/address change 2021-04-13
Registered Agent name/address change 2021-04-13
Annual Report 2020-03-02
Annual Report Amendment 2019-10-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HHSN276200900513P 2009-07-10 2010-08-05 2010-08-05
Unique Award Key CONT_AWD_HHSN276200900513P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 5872.59
Current Award Amount 5872.59
Potential Award Amount 5872.59

Description

Title ENTRUST CERTIFICATE SERVICES CMS ACCOUNT 1 YR EXPIRATION DATE: 08/05/10
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient SYSTEMS DESIGN GROUP, INC.
UEI RZE6M56J52J5
Recipient Address 501 DARBY CREEK RD STE 9, LEXINGTON, FAYETTE, KENTUCKY, 405091605, UNITED STATES

Sources: Kentucky Secretary of State