Search icon

KEY INVESTMENT SOLUTIONS, INC.

Company Details

Name: KEY INVESTMENT SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1998 (27 years ago)
Organization Date: 06 Mar 1998 (27 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 0453225
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3197 BEAUMONT CENTRE CIRCLE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME-TOWNE SUITES-USA, INC. 2012 611326654 2013-10-14 HOME-TOWNE SUITES-USA, INC. 130
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2012-01-01
Business code 721110
Sponsor’s telephone number 8593811825
Plan sponsor’s mailing address 2424 HARRODSBURG ROAD, SUITE 200, LEXINGTON, KY, 40503
Plan sponsor’s address 2424 HARRODSBURG ROAD, SUITE 200, LEXINGTON, KY, 40503

Number of participants as of the end of the plan year

Active participants 137
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JACQUELINE ELLIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing JACQUELINE ELLIS
Valid signature Filed with authorized/valid electronic signature
HOME-TOWNE SUITES-USA, INC. 2012 611326654 2013-10-14 HOME-TOWNE SUITES-USA, INC. 132
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-01-01
Business code 721110
Sponsor’s telephone number 8593811825
Plan sponsor’s mailing address 2424 HARRODSBURG ROAD, SUITE 200, LEXINGTON, KY, 40503
Plan sponsor’s address 2424 HARRODSBURG ROAD, SUITE 200, LEXINGTON, KY, 40503

Number of participants as of the end of the plan year

Active participants 149
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JACQUELINE ELLIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing JACQUELINE ELLIS
Valid signature Filed with authorized/valid electronic signature
HOME-TOWNE SUITES-USA, INC. 2012 611326654 2013-10-14 HOME-TOWNE SUITES-USA, INC. 132
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 721110
Sponsor’s telephone number 8593811825
Plan sponsor’s mailing address 2424 HARRODSBURG ROAD, SUITE 200, LEXINGTON, KY, 40503
Plan sponsor’s address 2424 HARRODSBURG ROAD, SUITE 200, LEXINGTON, KY, 40503

Number of participants as of the end of the plan year

Active participants 149
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JACQUELINE ELLIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing JACQUELINE ELLIS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Michael L Tetterton Officer

Registered Agent

Name Role
MICHAEL L. TETTERTON Registered Agent

President

Name Role
Marsha Couch President

Director

Name Role
Michael L Tetterton Director

Incorporator

Name Role
FORREST W. RAGSDALE III Incorporator

Former Company Names

Name Action
HOME-TOWNE SUITES - USA, INC. Old Name
HOME-TOWN SUITES - USA, INC. Old Name
COLONIAL SUITES - USA, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-06-19
Annual Report 2023-06-07
Annual Report 2022-06-22
Annual Report 2021-05-26
Annual Report 2020-06-19
Registered Agent name/address change 2019-06-25
Principal Office Address Change 2019-06-25
Annual Report 2019-06-25
Annual Report Amendment 2018-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4249327109 2020-04-13 0457 PPP 3197 BEAUMONT CENTRE CIR, LEXINGTON, KY, 40513-1957
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146500
Loan Approval Amount (current) 146500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1957
Project Congressional District KY-06
Number of Employees 6
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148323.11
Forgiveness Paid Date 2021-07-15

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 72.72 $15,080 $14,000 1 4 2020-12-10 Final

Sources: Kentucky Secretary of State