Search icon

PAYDATA OF KENTUCKY, INC.

Company Details

Name: PAYDATA OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2001 (24 years ago)
Organization Date: 22 May 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0516299
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 169 BURT RD STE A, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
FRANK COMBS Director

Incorporator

Name Role
FRANK COMBS Incorporator

President

Name Role
Frank Combs President

Registered Agent

Name Role
FRANK COMBS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611390226
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
PAYDATAUSA Inactive 2024-05-01
PAYDATA Inactive 2023-07-12

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-04-14
Annual Report 2022-04-28
Annual Report 2021-08-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
29000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29244.89

Sources: Kentucky Secretary of State