Search icon

APS COMMUNICATIONS, INC.

Company Details

Name: APS COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1994 (31 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0325250
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3320 CLAYS MILL ROAD, SUITE 210, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David M Sweetall President

Vice President

Name Role
Amelia M Sweetall Vice President

Director

Name Role
David M Sweetall Director
DAVID SWEETALL Director
AMELIA SWEETALL Director

Incorporator

Name Role
DAVID SWEETALL Incorporator

Registered Agent

Name Role
DAVID SWEETALL Registered Agent

Former Company Names

Name Action
ADVANCED BUSINESS FORMS, INC. Old Name

Assumed Names

Name Status Expiration Date
ADVANCED PRINTING SERVICES Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-16
Annual Report 2017-04-24
Annual Report 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5040058503 2021-02-26 0457 PPS 3320 Clays Mill Rd Ste 210, Lexington, KY, 40503-3485
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 46600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-3485
Project Congressional District KY-06
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46966.42
Forgiveness Paid Date 2021-12-15
6948517007 2020-04-07 0457 PPP 3320 CLAYS MILL RD STE 210, LEXINGTON, KY, 40503-3470
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 46600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3470
Project Congressional District KY-06
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46993.23
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State