Search icon

COMPUTER SERVICES AND SOLUTIONS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-08-31
Business code 541519
Sponsor’s telephone number 8592269222
Plan sponsor’s address 431 SOUTH BROADWAY, SUITE 222, LEXINGTON, KY, 40508

Plan administrator’s name and address

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

Director

Name Role
Daniel Diachun Director

Registered Agent

Name Role
DANIEL DIACHUN Registered Agent

Incorporator

Name Role
DANIEL S. DIACHUN Incorporator

President

Name Role
Daniel Diachun President

Assumed Names

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

Filings

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