Search icon

DATA RECORDS MANAGEMENT SERVICES, LLC

Company Details

Name: DATA RECORDS MANAGEMENT SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2005 (20 years ago)
Organization Date: 11 Feb 2005 (20 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0605959
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 3445 PADUCAH BANK DRIVE, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NRJYAA2ZEQ36 2024-05-17 3445 PADUCAH BANK DRIVE, PADUCAH, KY, 42003, 0254, USA PO BOX 4097, PADUCAH, KY, 42002, 4097, USA

Business Information

Division Name DATA RECORDS MANAGEMENT SERVICES, LLC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-06-02
Initial Registration Date 2023-02-15
Entity Start Date 2005-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOUG WOODS
Role GENERAL MANAGER
Address 3445 PADUCAH BANK DRIVE, PADUCAH, KY, 42003, USA
Government Business
Title PRIMARY POC
Name BEN GURROLA
Role PRESIDENT
Address 3445 PADUCAH BANK DRIVE, PADUCAH, KY, 42003, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DATA RECORDS MANAGEMENT SERVICES, LLC 401(K) PLAN 2023 202328564 2024-10-10 DATA RECORDS MANAGEMENT SERVICES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 518210
Sponsor’s telephone number 2704431610
Plan sponsor’s address 3445 PADUCAH BANK DRIVE, PADUCAH, KY, 42003

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing BENJAMIN GURROLA
Valid signature Filed with authorized/valid electronic signature
DATA RECORDS MANAGEMENT SERVICES, LLC CASH BALANCE PLAN 2023 202328564 2024-10-10 DATA RECORDS MANAGEMENT SERVICES, LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 518210
Sponsor’s telephone number 2704431610
Plan sponsor’s address 3445 PADUCAH BANK DRIVE, PADUCAH, KY, 42003

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing BENJAMIN GURROLA
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BEN GURROLA Registered Agent

Member

Name Role
BEN GURROLA Member

Organizer

Name Role
BEN GURROLA Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-20
Registered Agent name/address change 2022-05-17
Principal Office Address Change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-06-03
Annual Report 2020-05-20
Annual Report 2019-05-20
Annual Report 2018-04-23
Annual Report 2017-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1502968306 2021-01-17 0457 PPS 1400 Husband Rd, Paducah, KY, 42003-0254
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140806
Loan Approval Amount (current) 140806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-0254
Project Congressional District KY-01
Number of Employees 16
NAICS code 518210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 141484.95
Forgiveness Paid Date 2021-07-21
5663497005 2020-04-06 0457 PPP 1400 HUSBAND RD, PADUCAH, KY, 42003-0254
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133900
Loan Approval Amount (current) 133900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-0254
Project Congressional District KY-01
Number of Employees 16
NAICS code 518210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134846.47
Forgiveness Paid Date 2020-12-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2023-09-07 2024 - Judicial Department Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 81340.13

Sources: Kentucky Secretary of State