Search icon

POMEROY IT SOLUTIONS SALES COMPANY, INC.

Company Details

Name: POMEROY IT SOLUTIONS SALES COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Oct 1999 (26 years ago)
Authority Date: 08 Oct 1999 (26 years ago)
Last Annual Report: 18 Jun 2021 (4 years ago)
Organization Number: 0481581
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1020 PETERSBURG RD, HEBRON, KY 41048
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POMEROY IT SOLUTIONS SALES COMPANY, INC. RETIREMENT SAVINGS PLAN 2012 611352158 2013-10-11 POMEROY IT SOLUTIONS SALES COMPANY, INC. 4169
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-09-01
Business code 541519
Sponsor’s telephone number 8595860600
Plan sponsor’s mailing address 1020 PETERSBURG RD, HEBRON, KY, 41048
Plan sponsor’s address 1020 PETERSBURG RD, HEBRON, KY, 41048

Plan administrator’s name and address

Administrator’s EIN 611352158
Plan administrator’s name POMEROY IT SOLUTIONS SALES COMPANY, INC.
Plan administrator’s address 1020 PETERSBURG RD, HEBRON, KY, 41048
Administrator’s telephone number 8595860600

Number of participants as of the end of the plan year

Active participants 2895
Retired or separated participants receiving benefits 18
Other retired or separated participants entitled to future benefits 737
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 7
Number of participants with account balances as of the end of the plan year 2897
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 103

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing DREW WALTERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-11
Name of individual signing DREW WALTERS
Valid signature Filed with authorized/valid electronic signature
POMEROY IT SOLUTIONS SALES COMPANY, INC. RETIREMENT SAVINGS PLAN 2011 611352158 2012-10-04 POMEROY IT SOLUTIONS SALES COMPANY, INC. 2167
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1988-09-01
Business code 541519
Sponsor’s telephone number 8595860600
Plan sponsor’s mailing address 1020 PETERSBURG RD, HEBRON, KY, 41048
Plan sponsor’s address 1020 PETERSBURG RD, HEBRON, KY, 41048

Plan administrator’s name and address

Administrator’s EIN 611352158
Plan administrator’s name POMEROY IT SOLUTIONS SALES COMPANY, INC.
Plan administrator’s address 1020 PETERSBURG RD, HEBRON, KY, 41048
Administrator’s telephone number 8595860600

Number of participants as of the end of the plan year

Active participants 3386
Retired or separated participants receiving benefits 12
Other retired or separated participants entitled to future benefits 766
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 2954
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing DREW WALTERS
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
BRUCE TAYLOR Treasurer

Vice President

Name Role
JEFFREY VARASALONE Vice President

President

Name Role
SAM HUMPHREYS President

Secretary

Name Role
BRUCE TAYLOR Secretary

Director

Name Role
SAM HUMPHREYS Director
BRUCE TAYLOR Director
JEFFREY VARSALONE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
POMEROY COMPUTER RESOURCES SALES COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
GETRONICS Inactive 2023-09-11

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Agent Resignation 2022-07-25
Annual Report 2021-06-18
Annual Report 2020-06-24
Annual Report 2019-06-20
Certificate of Assumed Name 2018-09-11
Annual Report 2018-06-01
Annual Report 2017-06-22
Annual Report 2016-06-21
Registered Agent name/address change 2016-03-02

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900005738 Standard Goods and Services - - 15750
Department Commonwealth Office Of Technology
Category (204) COMPUTER HARDWARE AND PERIPHERALS FOR MICROCOMPUTERS
Authorization Small Purchase-Goods and Services
Executive 1900005025 Standard Goods and Services - - 3106
Department Commonwealth Office Of Technology
Category (204) COMPUTER HARDWARE AND PERIPHERALS FOR MICROCOMPUTERS
Authorization Small Purchase-Goods and Services
Executive 1900001857 Standard Goods and Services - - 2873
Department Commonwealth Office Of Technology
Category (204) COMPUTER HARDWARE AND PERIPHERALS FOR MICROCOMPUTERS
Authorization Small Purchase-Goods and Services
Executive 1900007733 Standard Goods and Services - - 1510
Department Commonwealth Office Of Technology
Category (204) COMPUTER HARDWARE AND PERIPHERALS FOR MICROCOMPUTERS
Authorization Small Purchase-Goods and Services
Executive 1900002701 Standard Goods and Services - - 19998
Department Commonwealth Office Of Technology
Category (209) COMPUTER SOFTWARE FOR MINI AND MAINFRAME COMPUTERS (PREPROGR
Executive 2000006868 Non-Professional Service 2019-06-01 2019-06-30 1125.75
Department CHFS - Office Of The Secretary
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Non Professional Services

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 18.61 $5,931,010 $2,964,505 99 213 2006-01-26 Final

Sources: Kentucky Secretary of State