Search icon

DIGITAL BUSINESS SOLUTIONS, INCORPORATED

Company Details

Name: DIGITAL BUSINESS SOLUTIONS, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2002 (23 years ago)
Organization Date: 12 Mar 2002 (23 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0532783
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 471 W. Main Street, Suite 300, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Officer

Name Role
Mark Shelton Officer
Hal Burgiss Officer

Secretary

Name Role
Pam Masters Secretary

Director

Name Role
Cyndi Masters Director
Pam Masters Director
Hal Burgiss Director

Incorporator

Name Role
CYNDI MASTERS Incorporator

Registered Agent

Name Role
CYNDI MASTERS Registered Agent

President

Name Role
Cyndi R Masters President
Cyndi R. Masters President

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-03-30
Registered Agent name/address change 2023-03-30
Principal Office Address Change 2023-03-30
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-05-04
Annual Report 2019-06-07
Annual Report 2018-04-12
Annual Report 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2089008300 2021-01-20 0457 PPS 517 S 4th St, Louisville, KY, 40202-2503
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176103.42
Loan Approval Amount (current) 176103.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2503
Project Congressional District KY-03
Number of Employees 11
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 177348.21
Forgiveness Paid Date 2021-10-14
5146567004 2020-04-05 0457 PPP 517 S 4TH ST, LOUISVILLE, KY, 40202-2503
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176100
Loan Approval Amount (current) 176100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2503
Project Congressional District KY-03
Number of Employees 11
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 177658.36
Forgiveness Paid Date 2021-03-05

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 16.26 $859,050 $340,000 4 17 2007-08-30 Final

Sources: Kentucky Secretary of State