Search icon

PHOTON TECHNOLOGICAL SERVICES, INC.

Company Details

Name: PHOTON TECHNOLOGICAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 May 2004 (21 years ago)
Organization Date: 07 May 2004 (21 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Organization Number: 0585587
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 525 DARBY CREEK RD, SUITE 34, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
William Blankenship President

Vice President

Name Role
Robert Rice Vice President

Incorporator

Name Role
LAURA BROWN Incorporator
ROBERT RICE Incorporator
WILLIAM BLANKENSHIP Incorporator

Registered Agent

Name Role
ROBERT RICE, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-02-19
Annual Report 2020-03-23
Annual Report 2019-06-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
70866.77
Total Face Value Of Loan:
70866.77
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70866.77
Current Approval Amount:
70866.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71740.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-11-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State