Search icon

INFORMATION CAPTURE SOLUTIONS LLC

Headquarter

Company Details

Name: INFORMATION CAPTURE SOLUTIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2004 (20 years ago)
Organization Date: 01 Dec 2004 (20 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0600156
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 25 AIR PARK DR, LONDON, KY 40744
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of INFORMATION CAPTURE SOLUTIONS LLC, ILLINOIS LLC_02543931 ILLINOIS
Headquarter of INFORMATION CAPTURE SOLUTIONS LLC, RHODE ISLAND 000795265 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFORMATION CAPTURE SOLUTIONS, LLC 401(K) RETIREMENT PLAN 2023 201782572 2024-04-27 INFORMATION CAPTURE SOLUTIONS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DR, LONDON, KY, 40744

Signature of

Role Plan administrator
Date 2024-04-27
Name of individual signing MICHAEL CHEEK
Valid signature Filed with authorized/valid electronic signature
INFORMATION CAPTURE SOLUTIONS, LLC CBS BENEFIT PLAN 2023 201782572 2024-12-30 INFORMATION CAPTURE SOLUTIONS, LLC 27
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DRIVE, LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
INFORMATION CAPTURE SOLUTIONS, LLC CBS BENEFIT PLAN 2022 201782572 2023-12-27 INFORMATION CAPTURE SOLUTIONS, LLC 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DRIVE, LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
INFORMATION CAPTURE SOLUTIONS, LLC 401(K) RETIREMENT PLAN 2022 201782572 2023-03-30 INFORMATION CAPTURE SOLUTIONS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DR, LONDON, KY, 40744

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
INFORMATION CAPTURE SOLUTIONS, LLC 401(K) RETIREMENT PLAN 2021 201782572 2022-04-14 INFORMATION CAPTURE SOLUTIONS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DR, LONDON, KY, 40744

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-14
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
INFORMATION CAPTURE SOLUTIONS, LLC CBS BENEFIT PLAN 2021 201782572 2022-12-29 INFORMATION CAPTURE SOLUTIONS, LLC 22
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DRIVE, LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
INFORMATION CAPTURE SOLUTIONS, LLC 401(K) RETIREMENT PLAN 2020 201782572 2021-02-08 INFORMATION CAPTURE SOLUTIONS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DR, LONDON, KY, 40744

Signature of

Role Plan administrator
Date 2021-02-08
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-02-08
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
INFORMATION CAPTURE SOLUTIONS, LLC 401(K) RETIREMENT PLAN 2019 201782572 2020-06-15 INFORMATION CAPTURE SOLUTIONS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DR, LONDON, KY, 40744

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
INFORMATION CAPTURE SOLUTIONS, LLC 401(K) RETIREMENT PLAN 2018 201782572 2019-02-25 INFORMATION CAPTURE SOLUTIONS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DR, LONDON, KY, 40744

Signature of

Role Plan administrator
Date 2019-02-25
Name of individual signing MICHAEL CHEEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-25
Name of individual signing MICHAEL CHEEK
Valid signature Filed with authorized/valid electronic signature
INFORMATION CAPTURE SOLUTIONS, LLC 401(K) RETIREMENT PLAN 2017 201782572 2018-02-16 INFORMATION CAPTURE SOLUTIONS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DR, LONDON, KY, 40744

Signature of

Role Plan administrator
Date 2018-02-16
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-02-16
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/06/12/20170612081053P040002409277001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DR, LONDON, KY, 40744

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-12
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/11/28/20161128093311P030080560359001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DR, LONDON, KY, 40744

Signature of

Role Plan administrator
Date 2016-11-28
Name of individual signing MICHAEL CHEEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-11-28
Name of individual signing MICHAEL CHEEK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/03/24/20150324083403P030136286247001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DR, LONDON, KY, 40744

Signature of

Role Plan administrator
Date 2015-03-24
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-24
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/28/20140728093507P040059501463001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DR, LONDON, KY, 40744

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/30/20130730085537P030118140981001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6068622000
Plan sponsor’s address 25 AIR PARK DR, LONDON, KY, 40744

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6065499200
Plan sponsor’s address 965 S HIGHWAY 25 W STE 34, WILLIAMSBURG, KY, 407692635

Plan administrator’s name and address

Administrator’s EIN 201782572
Plan administrator’s name INFORMATION CAPTURE SOLUTIONS, LLC
Plan administrator’s address 965 S HIGHWAY 25 W STE 34, WILLIAMSBURG, KY, 407692635
Administrator’s telephone number 6065499200

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-19
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/20/20110720135844P030097104721001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6065499200
Plan sponsor’s address 25 AIR PARK DR, LONDON, KY, 40744

Plan administrator’s name and address

Administrator’s EIN 201782572
Plan administrator’s name INFORMATION CAPTURE SOLUTIONS, LLC
Plan administrator’s address 25 AIR PARK DR, LONDON, KY, 40744
Administrator’s telephone number 6065499200

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-20
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/08/20101008104209P030015041553001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2009-06-01
Business code 561110
Sponsor’s telephone number 6065499200
Plan sponsor’s address 965 S HIGHWAY 25 W STE 34, WILLIAMSBURG, KY, 407692635

Plan administrator’s name and address

Administrator’s EIN 201782572
Plan administrator’s name INFORMATION CAPTURE SOLUTIONS, LLC
Plan administrator’s address 965 S HIGHWAY 25 W STE 34, WILLIAMSBURG, KY, 407692635
Administrator’s telephone number 6065499200

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-08
Name of individual signing RAYMOND SHEARS
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Brant Poore Member
Raymond C Shears Member

Registered Agent

Name Role
BRANT POORE Registered Agent

Organizer

Name Role
BRANT POORE Organizer
RAYMOND C. SHEARS Organizer

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-05-13
Annual Report Amendment 2022-06-01
Annual Report 2022-05-28
Annual Report 2021-06-15
Annual Report 2020-06-16
Annual Report 2019-04-22
Annual Report 2018-06-05
Annual Report 2017-06-08
Annual Report 2016-03-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QSMA22D08PV 2022-05-05 No data No data
Unique Award Key CONT_IDV_47QSMA22D08PV_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3400000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product and Service Codes DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

Recipient Details

Recipient INFORMATION CAPTURE SOLUTIONS LLC
UEI N938ZPFTBGR6
Recipient Address UNITED STATES, 25 AIR PARK DR, LONDON, LAUREL, KENTUCKY, 407448236

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3650805001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient INFORMATION CAPTURE SOLUTIONS LLC
Recipient Name Raw INFORMATION CAPTURE SOLUTIONS LLC
Recipient UEI N938ZPFTBGR6
Recipient DUNS 180848819
Recipient Address OLD WHITLEY ROAD., LONDON, WHITLEY, KENTUCKY, 40769-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4366.00
Face Value of Direct Loan 204000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6637678302 2021-01-27 0457 PPS 25 Air Park Dr, London, KY, 40744-8236
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356872.5
Loan Approval Amount (current) 356872.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40744-8236
Project Congressional District KY-05
Number of Employees 40
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 359786.96
Forgiveness Paid Date 2021-11-22
5567667008 2020-04-05 0457 PPP 25 AIR PARK DR, LONDON, KY, 40744-8236
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348345
Loan Approval Amount (current) 348345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27853
Servicing Lender Name First State Bank of the Southeast, Inc.
Servicing Lender Address 1820 Cumberland Ave, MIDDLESBORO, KY, 40965
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40744-8236
Project Congressional District KY-05
Number of Employees 45
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27853
Originating Lender Name First State Bank of the Southeast, Inc.
Originating Lender Address MIDDLESBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 350366.65
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0675986 INFORMATION CAPTURE SOLUTIONS LLC - N938ZPFTBGR6 25 AIR PARK DR, LONDON, KY, 40744-8236
Capabilities Statement Link -
Phone Number 606-862-2000
Fax Number 606-862-2012
E-mail Address rshears@infocapsol.com
WWW Page www.infocapsol.com
E-Commerce Website http://www.infocapsol.com
Contact Person RAYMOND SHEARS
County Code (3 digit) 125
Congressional District 05
Metropolitan Statistical Area -
CAGE Code 448S7
Year Established 2004
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Data conversion services, Data Entry, Document Imaging, Image Repository, and Programming Services
Special Equipment/Materials Captiva Software engineer and reseller.
Business Type Percentages Service (100 %)
Keywords Data Conversion, Data Entry, Document Imaging, Programming Services, Image Repository
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Brant Poore
Role President & CEO
Name Raymond C Shears
Role Vice President & CBO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561499
NAICS Code's Description All Other Business Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 10.85 $645,000 $400,000 25 144 2017-02-23 Prelim
KSBTC - Kentucky Small Business Tax Credit Inactive 20.79 $95,178 $14,000 17 4 2016-10-27 Final

Sources: Kentucky Secretary of State