Search icon

PAYROLL SOLUTIONS, INC.

Company Details

Name: PAYROLL SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1995 (29 years ago)
Organization Date: 18 Dec 1995 (29 years ago)
Last Annual Report: 10 Jan 2025 (2 months ago)
Organization Number: 0409231
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 770 ENTERPRISE DRIVE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAYROLL SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2023 611293270 2024-05-31 PAYROLL SOLUTIONS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541214
Sponsor’s telephone number 8592557020
Plan sponsor’s address 770 ENTERPRISE DR, LEXINGTON, KY, 40510
PAYROLL SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2022 611293270 2023-07-13 PAYROLL SOLUTIONS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541214
Sponsor’s telephone number 8592557020
Plan sponsor’s address 770 ENTERPRISE DR, LEXINGTON, KY, 40510
PAYROLL SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2021 611293270 2022-04-25 PAYROLL SOLUTIONS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541214
Sponsor’s telephone number 8592557020
Plan sponsor’s address 770 ENTERPRISE DR, LEXINGTON, KY, 40510
PAYROLL SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2020 611293270 2021-07-30 PAYROLL SOLUTIONS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541214
Sponsor’s telephone number 8592557020
Plan sponsor’s address 770 ENTERPRISE DR, LEXINGTON, KY, 40510
PAYROLL SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2019 611293270 2020-07-01 PAYROLL SOLUTIONS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541214
Sponsor’s telephone number 8592557020
Plan sponsor’s address 770 ENTERPRISE DR, LEXINGTON, KY, 40510
PAYROLL SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2018 611293270 2019-04-09 PAYROLL SOLUTIONS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 541214
Sponsor’s telephone number 8592557020
Plan sponsor’s address 770 ENTERPRISE DR, LEXINGTON, KY, 40510
PAYROLL SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2017 611293270 2018-07-13 PAYROLL SOLUTIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 541214
Sponsor’s telephone number 8592557020
Plan sponsor’s address 770 ENTERPRISE DR, LEXINGTON, KY, 40510
PAYROLL SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2016 611293270 2017-07-28 PAYROLL SOLUTIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 541214
Sponsor’s telephone number 8592557020
Plan sponsor’s address 770 ENTERPRISE DR, LEXINGTON, KY, 40510
PAYROLL SOLUTIONS, INC. 401(K) PROFIT SHARING PLA 2015 611293270 2016-10-06 PAYROLL SOLUTIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 541214
Sponsor’s telephone number 8592557020
Plan sponsor’s address 770 ENTERPRISE DR, LEXINGTON, KY, 40510
PAYROLL SOLUTIONS, INC. 401(K) PROFIT SHARING PLA 2014 611293270 2015-07-29 PAYROLL SOLUTIONS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 541214
Sponsor’s telephone number 8592557020
Plan sponsor’s address 770 ENTERPRISE DR, LEXINGTON, KY, 40510
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/09/17/20140917074658P040005770391001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 541214
Sponsor’s telephone number 8592557020
Plan sponsor’s address 770 ENTERPRISE DR, LEXINGTON, KY, 40510

Registered Agent

Name Role
JAMES E BERRILL Registered Agent

President

Name Role
James E Berrill President

Secretary

Name Role
Todd A Whan Secretary

Director

Name Role
James E Berrill Director
Jacqueline H Berrill Director
Todd A Whan Director

Incorporator

Name Role
DAN M. ROSE Incorporator

Filings

Name File Date
Annual Report 2025-01-10
Annual Report 2024-01-02
Annual Report 2023-01-10
Annual Report 2022-01-10
Annual Report 2021-01-04
Annual Report 2020-01-06
Annual Report 2019-01-09
Annual Report 2018-01-10
Registered Agent name/address change 2018-01-10
Annual Report 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9083868508 2021-03-12 0457 PPP 770 Enterprise Dr, Lexington, KY, 40510-1030
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282500
Loan Approval Amount (current) 282500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40510-1030
Project Congressional District KY-06
Number of Employees 23
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283529.38
Forgiveness Paid Date 2021-08-02

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 16.61 $18,000 $10,500 16 3 2016-12-08 Final

Sources: Kentucky Secretary of State