Search icon

QX NETWORKING & DESIGN, INC.

Company Details

Name: QX NETWORKING & DESIGN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1997 (27 years ago)
Organization Date: 21 Nov 1997 (27 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0441848
Industry: Communications
Number of Employees: Medium (20-99)
Principal Office: 2659 Regency Rd Ste 130, Lexington, KY 405032922
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QX.NET 401(K) RETIREMENT SAVINGS PLAN 2012 611316741 2013-10-15 QX NETWORKING & DESIGN, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 518210
Sponsor’s telephone number 8592551928
Plan sponsor’s DBA name QX.NET
Plan sponsor’s address 333 WEST VINE STREET, SUITE 1210, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
QX.NET 401(K) RETIREMENT SAVINGS PLAN 2011 611316741 2012-10-15 QX NETWORKING & DESIGN, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 518210
Sponsor’s telephone number 8592551928
Plan sponsor’s DBA name QX.NET
Plan sponsor’s address 333 WEST VINE STREET, SUITE 1210, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611316741
Plan administrator’s name QX NETWORKING & DESIGN, INC.
Plan administrator’s address 333 WEST VINE STREET, SUITE 1210, LEXINGTON, KY, 40507
Administrator’s telephone number 8592551928

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing TODD WETZEL
Valid signature Filed with authorized/valid electronic signature
QX.NET 401(K) RETIREMENT SAVINGS PLAN 2010 611316741 2011-10-14 QX NETWORKING & DESIGN, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 518210
Sponsor’s telephone number 8592551928
Plan sponsor’s DBA name QX.NET
Plan sponsor’s address 333 WEST VINE STREET, SUITE 1210, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611316741
Plan administrator’s name QX NETWORKING & DESIGN, INC.
Plan administrator’s address 333 WEST VINE STREET, SUITE 1210, LEXINGTON, KY, 40507
Administrator’s telephone number 8592551928

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JONATHAN BARKER
Valid signature Filed with authorized/valid electronic signature
QX.NET 401(K) RETIREMENT SAVINGS PLAN 2009 611316741 2010-10-14 QX NETWORKING & DESIGN, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 518210
Sponsor’s telephone number 8592551928
Plan sponsor’s DBA name QX.NET
Plan sponsor’s address 333 WEST VINE ST. STE. 1210, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 611316741
Plan administrator’s name QX NETWORKING & DESIGN, INC.
Plan administrator’s address 333 WEST VINE ST. STE. 1210, LEXINGTON, KY, 40507
Administrator’s telephone number 8592551928

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JONATHAN BARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JONATHAN BARKER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

President

Name Role
Zachary Murray President

Treasurer

Name Role
Joseph Miniard Treasurer

Secretary

Name Role
Joseph Miniard Secretary

Vice President

Name Role
Alexander Ball Vice President

Director

Name Role
Zachary Murray Director
Alexander Ball Director
Joseph Miniard Director

Incorporator

Name Role
JONATHAN C BARKER Incorporator
BENJAMIN M COTTRILL Incorporator

Assumed Names

Name Status Expiration Date
QX.NET Inactive 2028-11-17

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2024-08-22
Dissolution 2024-08-19
Annual Report 2024-02-28
Certificate of Assumed Name 2023-11-17
Annual Report 2023-05-01
Annual Report 2022-03-10
Registered Agent name/address change 2021-06-15
Registered Agent name/address change 2021-02-22
Annual Report 2021-02-09
Annual Report 2020-03-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4478695007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient QX NETWORKING & DESIGN INC
Recipient Name Raw QX NETWORKING & DESIGN, INC.
Recipient UEI CP8SNK6L1UW6
Recipient DUNS 008131968
Recipient Address 333 WEST VINE STREET, STE. 21, LEXINGTON, FAYETTE, KENTUCKY, 40507-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26030.00
Face Value of Direct Loan 475000.00
Link View Page
4301835006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient QX NETWORKING & DESIGN INC.
Recipient Name Raw QX NETWORKING & DESIGN INC.
Recipient Address 333 WEST VINE STREET STE., LEXINGTON, FAYETTE, KENTUCKY, 40507-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 35856.00
Face Value of Direct Loan 654300.00
Link View Page
3622136000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient QX NETWORKING & DESIGN, INC.
Recipient Name Raw QX NETWORKING & DESIGN, INC.
Recipient Address 333 WEST VINE STREET, STE 12, LEXINGTON, FAYETTE, KENTUCKY, 40507-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 382000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7013477203 2020-04-28 0457 PPP 2659 Regency Road, LEXINGTON, KY, 40505-2922
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376339
Loan Approval Amount (current) 376339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-2922
Project Congressional District KY-06
Number of Employees 22
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 379861.95
Forgiveness Paid Date 2021-04-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Historical Society Miscellaneous Services On-Line Subscrip Srv-1099 Rept 35.99
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Historical Society Miscellaneous Services On-Line Subscrip Srv-1099 Rept 35.99
Executive 2023-09-21 2024 Cabinet of the General Government Department Of Military Affairs Telecommunications Telephone Charges - Other 600
Executive 2023-07-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Historical Society Miscellaneous Services On-Line Subscrip Srv-1099 Rept 35.99

Sources: Kentucky Secretary of State