Name: | COMPU-TECH SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 2002 (23 years ago) |
Organization Date: | 02 Jan 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0528105 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 415 Picadome Park, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jerry Smith LLC | Registered Agent |
Name | Role |
---|---|
Jerry D Smith | President |
Name | Role |
---|---|
Jerry D Smith | Director |
Name | Role |
---|---|
DAVID A. SMITH | Incorporator |
Name | Status | Expiration Date |
---|---|---|
COMPU-TECH SOLUTIONS | Inactive | 2007-01-24 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-23 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-26 |
Annual Report Amendment | 2019-11-26 |
Registered Agent name/address change | 2019-11-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6581547106 | 2020-04-14 | 0457 | PPP | 160 MOORE DR STE 203, LEXINGTON, KY, 40503-2936 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State