Search icon

BOX LAKE NETWORKS, INC.

Company Details

Name: BOX LAKE NETWORKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1999 (25 years ago)
Organization Date: 30 Dec 1999 (25 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0486129
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: PO BOX 878, WINCHESTER, KY 40392-0878
Place of Formation: KENTUCKY
Authorized Shares: 60000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SDMKMD4J1J73 2025-04-04 400 SHOPPERS DR, WINCHESTER, KY, 40391, 1378, USA 400 SHOPPERS DR, WINCHESTER, KY, 40391, 1378, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-04-16
Initial Registration Date 2008-10-22
Entity Start Date 1999-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512, 541513, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL FINNEY
Address 400 SHOPPERS DRIVE, WINCHESTER, KY, 40391, 1378, USA
Title ALTERNATE POC
Name SARA DOYLE
Address 400 SHOPPERS DRIVE, WINCHESTER, KY, 40391, 1378, USA
Government Business
Title PRIMARY POC
Name MICHAEL FINNEY
Address 400 SHOPPERS DRIVE, WINCHESTER, KY, 40391, 1378, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOX LAKE NETWORKS 401(K) RETIREMENT PLAN 2023 611359880 2024-07-11 BOX LAKE NETWORKS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 8597374400
Plan sponsor’s address 400 SHOPPERS DRIVE, WINCHESTER, KY, 40391
BOX LAKE NETWORKS 401(K) RETIREMENT PLAN 2022 611359880 2023-08-01 BOX LAKE NETWORKS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 8597374400
Plan sponsor’s address 400 SHOPPERS DRIVE, WINCHESTER, KY, 40391
BOX LAKE NETWORKS 401(K) RETIREMENT PLAN 2021 611359880 2022-06-07 BOX LAKE NETWORKS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 8597374400
Plan sponsor’s address 400 SHOPPERS DRIVE, WINCHESTER, KY, 40391

Vice President

Name Role
Michael J, Finney Vice President

Director

Name Role
Kevin W Hale Director
David M Lindeman Director
Richard E Nunan Director
Michael J Finney Director

Incorporator

Name Role
JOHN H. ROMPF, JR. Incorporator

Registered Agent

Name Role
KEVIN W. HALE Registered Agent

President

Name Role
Kevin W. Hale President

Secretary

Name Role
David M. Lindeman Secretary

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-04-21
Annual Report 2022-03-16
Annual Report 2021-02-10
Annual Report 2020-06-23
Annual Report 2019-06-12
Annual Report 2018-06-29
Annual Report 2017-03-28
Annual Report 2016-03-08
Annual Report 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8448308405 2021-02-13 0457 PPS 400 Shoppers Dr, Winchester, KY, 40391-1378
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232563.25
Loan Approval Amount (current) 232563.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-1378
Project Congressional District KY-06
Number of Employees 14
NAICS code 423430
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234171.81
Forgiveness Paid Date 2021-10-26
5892067009 2020-04-06 0457 PPP 400 SHOPPERS DR, WINCHESTER, KY, 40391-1378
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204400
Loan Approval Amount (current) 204400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-1378
Project Congressional District KY-06
Number of Employees 16
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206091.98
Forgiveness Paid Date 2021-02-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3261455 BOX LAKE NETWORKS, INC. - SDMKMD4J1J73 400 SHOPPERS DR, WINCHESTER, KY, 40391-1378
Capabilities Statement Link -
Phone Number 859-737-4400
Fax Number -
E-mail Address mfinney@boxlake.com
WWW Page -
E-Commerce Website -
Contact Person MICHAEL FINNEY
County Code (3 digit) 049
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 58BC9
Year Established 1999
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-03 2025 - Judicial Department Non Pro Contract Other IT Services 784
Judicial 2024-12-16 2025 - Judicial Department Non Pro Contract Other IT Services 784
Judicial 2024-11-25 2025 - Judicial Department Non Pro Contract Other IT Services 784
Judicial 2024-11-06 2025 - Judicial Department Non Pro Contract Other IT Services 106
Judicial 2024-09-17 2025 - Judicial Department Non Pro Contract Other IT Services 779.5
Judicial 2024-07-17 2025 - Judicial Department Non Pro Contract Other IT Services 779
Judicial 2024-07-03 2025 - Judicial Department Non Pro Contract Other IT Services 4500
Judicial 2023-09-25 2024 - Judicial Department Non Pro Contract Other IT Services 769
Judicial 2023-09-05 2024 - Judicial Department Non Pro Contract Other IT Services 591
Judicial 2023-08-23 2024 - Judicial Department Non Pro Contract Other IT Services 225

Sources: Kentucky Secretary of State