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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAYDATA OF KENTUCKY 401(K) PLAN 2023 611390226 2024-05-13 PAYDATA OF KENTUCKY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541214
Sponsor’s telephone number 8592789241
Plan sponsor’s address 169 BURT RD, LEXINGTON, KY, 40503
PAYDATA OF KENTUCKY 401(K) PLAN 2022 611390226 2023-10-05 PAYDATA OF KENTUCKY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541214
Sponsor’s telephone number 8592789241
Plan sponsor’s address 169 BURT RD, LEXINGTON, KY, 40503
PAYDATA OF KENTUCKY 401(K) PLAN 2021 611390226 2022-07-27 PAYDATA OF KENTUCKY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541214
Sponsor’s telephone number 8592789241
Plan sponsor’s address 169 BURT RD, LEXINGTON, KY, 40503

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

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
Annual Report 2020-06-04
Annual Report 2019-06-12
Name Renewal 2019-05-01
Annual Report 2018-06-08
Name Renewal 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4876477009 2020-04-04 0457 PPP 169 BURT RD STE C, LEXINGTON, KY, 40503-2410
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) 29000
Loan Approval Amount (current) 29000
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 LEXINGTON, FAYETTE, KY, 40503-2410
Project Congressional District KY-06
Number of Employees 3
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 29244.89
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State