Search icon

AFFILIATED SERVICES, INC.

Headquarter

Company Details

Name: AFFILIATED SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1997 (28 years ago)
Organization Date: 26 Aug 1997 (28 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0437800
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 315 Shorland Drive, Richwood, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of AFFILIATED SERVICES, INC., NEW YORK 2696205 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFFILIATED SERVICES, INC. 401(K) PLAN 2023 311557908 2024-10-09 AFFILIATED SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811310
Sponsor’s telephone number 8594858370
Plan sponsor’s address 315 SHORLAND DRIVE, WALTON, KY, 410940000

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing TOBY FROHLICH
Valid signature Filed with authorized/valid electronic signature
AFFILIATED SERVICES, INC. 401(K) PLAN 2023 311557908 2024-12-09 AFFILIATED SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811310
Sponsor’s telephone number 8594858370
Plan sponsor’s address 315 SHORLAND DRIVE, WALTON, KY, 410940000

Signature of

Role Plan administrator
Date 2024-12-09
Name of individual signing TOBY FROHLICH
Valid signature Filed with authorized/valid electronic signature
AFFILIATED SERVICES, INC. 401 (K) PLAN 2022 311557908 2023-07-25 AFFILIATED SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 8594858370
Plan sponsor’s address 315 SHORLAND DRIVE, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing MELINDA LUCAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing MELINDA LUCAS
Valid signature Filed with authorized/valid electronic signature
AFFILIATED SERVICES, INC. 401 (K) PLAN 2021 311557908 2022-10-17 AFFILIATED SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 8594858370
Plan sponsor’s address 315 SHORLAND DRIVE, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MELINDA LUCAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing MELINDA LUCAS
Valid signature Filed with authorized/valid electronic signature
AFFILIATED SERVICES, INC. 401 (K) PLAN 2020 311557908 2021-06-23 AFFILIATED SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 8594858370
Plan sponsor’s address 315 SHORLAND DRIVE, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing MELINDA LUCAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-23
Name of individual signing MELINDA LUCAS
Valid signature Filed with authorized/valid electronic signature
AFFILIATED SERVICES, INC. 401 (K) PLAN 2019 311557908 2020-09-03 AFFILIATED SERVICES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 8594858370
Plan sponsor’s address 315 SHORLAND DRIVE, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing MELINDA LUCAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-03
Name of individual signing MELINDA LUCAS
Valid signature Filed with authorized/valid electronic signature
AFFILIATED SERVICES, INC. 401 (K) PLAN 2018 311557908 2019-09-09 AFFILIATED SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 8594858370
Plan sponsor’s address 315 SHORLAND DRIVE, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing MELINDA LUCAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-09
Name of individual signing MELINDA LUCAS
Valid signature Filed with authorized/valid electronic signature
AFFILIATED SERVICES, INC. 401 (K) PLAN 2017 311557908 2018-07-18 AFFILIATED SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 8594858370
Plan sponsor’s address 315 SHORLAND DRIVE, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing MELINDA LUCAS
Valid signature Filed with authorized/valid electronic signature
AFFILIATED SERVICES INC. 2013 311557908 2015-07-22 AFFILIATED SERVICES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811310
Sponsor’s telephone number 8594858370
Plan sponsor’s address 315 SHORLAND DRIVE, RICHWOOD, KY, 41094

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing MELINDA LUCAS
Valid signature Filed with authorized/valid electronic signature
AFFILIATED SERVICES INC 401K PROFIT SHARING PLAN & TRUST 2012 311557908 2013-06-26 AFFILIATED SERVICES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811310
Sponsor’s telephone number 8594858370
Plan sponsor’s address 315 SHORLAND DRIVE, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing MELINDA LUCAS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/24/20120724081020P030000975396001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811310
Sponsor’s telephone number 8594858370
Plan sponsor’s address 315 SHORLAND DR, WALTON, KY, 410949331

Plan administrator’s name and address

Administrator’s EIN 311557908
Plan administrator’s name AFFILIATED SERVICES INC
Plan administrator’s address 315 SHORLAND DR, WALTON, KY, 410949331
Administrator’s telephone number 8594858370

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing AFFILIATED SERVICES INC
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811310
Sponsor’s telephone number 8594858370
Plan sponsor’s address 315 SHORELAND DRIVE, RICHWOOD, KY, 41094

Plan administrator’s name and address

Administrator’s EIN 311557908
Plan administrator’s name AFFILIATED SERVICES INC.
Plan administrator’s address 315 SHORELAND DRIVE, RICHWOOD, KY, 41094
Administrator’s telephone number 8594858370

Signature of

Role Plan administrator
Date 2011-08-03
Name of individual signing AFFILIATED SERVICES INC.
Valid signature Filed with incorrect/unrecognized electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/01/30/20120130092754P030027041169001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 811310
Sponsor’s telephone number 8594858370
Plan sponsor’s address 315 SHORELAND DRIVE, RICHWOOD, KY, 41094

Plan administrator’s name and address

Administrator’s EIN 311557908
Plan administrator’s name AFFILIATED SERVICES INC.
Plan administrator’s address 315 SHORELAND DRIVE, RICHWOOD, KY, 41094
Administrator’s telephone number 8594858370

Signature of

Role Plan administrator
Date 2012-01-30
Name of individual signing AFFILIATED SERVICES INC.
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
TOBY FROHLICH Incorporator

Registered Agent

Name Role
TOBY FROHLICH Registered Agent

President

Name Role
Toby Frohlich President

Secretary

Name Role
Jim Sesher Secretary

Assumed Names

Name Status Expiration Date
ASI MACHINE TOOL Inactive 2019-03-25

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-05-24
Annual Report 2023-03-17
Certificate of Assumed Name 2022-03-21
Certificate of Assumed Name 2022-03-21
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-04-22
Annual Report 2018-04-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6883608P1358 2008-03-07 2008-03-28 2008-03-28
Unique Award Key CONT_AWD_N6883608P1358_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7515.00
Current Award Amount 7515.00
Potential Award Amount 7515.00

Description

Title INSPECTION OF HYDROTEL MILLING MACHINE
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J034: MAINT-REP OF METALWORK MACHINE

Recipient Details

Recipient AFFILIATED SERVICES, INC.
UEI NXP7R84KJSE3
Recipient Address 315 SHORLAND DR, WALTON, BOONE, KENTUCKY, 410949331, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2386398406 2021-02-03 0457 PPS 315 Shorland Dr, Walton, KY, 41094-9331
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59600
Loan Approval Amount (current) 59600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walton, BOONE, KY, 41094-9331
Project Congressional District KY-04
Number of Employees 2
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59864.89
Forgiveness Paid Date 2021-07-16
1786257103 2020-04-10 0457 PPP 315 SHORLAND DR, WALTON, KY, 41094-9331
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALTON, BOONE, KY, 41094-9331
Project Congressional District KY-04
Number of Employees 3
NAICS code 333517
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51178.83
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700009 Other Contract Actions 2007-01-22 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-01-22
Termination Date 2007-07-30
Date Issue Joined 2007-01-22
Section 1332
Sub Section PR
Status Terminated

Parties

Name AFFILIATED SERVICES, INC.
Role Plaintiff
Name LUPARIELLO
Role Defendant

Sources: Kentucky Secretary of State