Name: | COMPUTER SERVICES AND SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1994 (30 years ago) |
Organization Date: | 01 Sep 1994 (30 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0335338 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 431 SOUTH BROADWAY, STE 222, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPUTER SERVICES AND SOLUTIONS, INC CBS BENEFIT PLAN | 2023 | 611268162 | 2024-04-29 | COMPUTER SERVICES AND SOLUTIONS, INC | 6 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-04-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Daniel Diachun | Director |
Name | Role |
---|---|
DANIEL DIACHUN | Registered Agent |
Name | Role |
---|---|
DANIEL S. DIACHUN | Incorporator |
Name | Role |
---|---|
Daniel Diachun | President |
Name | Status | Expiration Date |
---|---|---|
PEPPERMINT INVESTMENTS | Active | 2029-04-20 |
FIXEMAIL | Active | 2029-04-20 |
ONLINE LEXINGTON | Active | 2029-04-20 |
ONLINELEXINGTON | Inactive | 2021-01-29 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-04-20 |
Certificate of Assumed Name | 2024-04-20 |
Certificate of Assumed Name | 2024-04-20 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-05 |
Annual Report | 2021-05-19 |
Annual Report | 2020-02-11 |
Registered Agent name/address change | 2019-04-20 |
Annual Report | 2019-04-20 |
Sources: Kentucky Secretary of State