Name: | PAYMENT ALLIANCE INTERNATIONAL, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 2005 (19 years ago) |
Authority Date: | 13 Dec 2005 (19 years ago) |
Last Annual Report: | 14 Jun 2024 (10 months ago) |
Organization Number: | 0627490 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | PAYMENT ALLIANCE INTERNATIONAL, INC., 13551 TRITON PARK BLVD, STE 1000, LOUISVILLE, KY 40223 |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1379059 | 11857 COMMONWEALTH DR, LOUISVILLE, KY, 40299 | 11857 COMMONWEALTH DR, LOUISVILLE, KY, 40299 | 502-212-4000 | |||||||||
|
Form type | REGDEX |
File number | 021-95887 |
Filing date | 2006-10-16 |
File | View File |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAYMENT ALLIANCE INTERNATIONAL INC. 401(K) PLAN | 2017 | 203604747 | 2019-04-29 | PAYMENT ALLIANCE INTERNATIONAL INC. | 367 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 295 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 17 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 93 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2019-04-26 |
Name of individual signing | NICK NORCIA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2008-01-01 |
Business code | 522210 |
Sponsor’s telephone number | 5022124091 |
Plan sponsor’s DBA name | PAYMENT ALLIANCE INTERNATIONAL |
Plan sponsor’s mailing address | 2101 HIGH WICKHAM PL STE 101, LOUISVILLE, KY, 402455901 |
Plan sponsor’s address | 2101 HIGH WICKHAM PL STE 101, LOUISVILLE, KY, 402455901 |
Number of participants as of the end of the plan year
Active participants | 302 |
Retired or separated participants receiving benefits | 4 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2019-02-25 |
Name of individual signing | NICK NORCIA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
David Dove | Director |
Kurt B McMaken | Director |
Daniel J Castillo | Director |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Role |
---|---|
David Dove | President |
Name | Role |
---|---|
Elizabeth Davis | Secretary |
Name | Role |
---|---|
Benjamin Chatham | Officer |
Daniel J Castillo | Officer |
Jeffrey Monday | Officer |
Name | Role |
---|---|
Barrett Palmer Belair | Treasurer |
Name | Action |
---|---|
PAYMENT ALLIANCE HOLDING CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
BANK SERVICES GROUP | Inactive | 2016-06-22 |
TARGET MARKETING GROUP | Inactive | 2016-06-20 |
ATM SERVICES GROUP | Inactive | 2016-06-20 |
INFORMATION SERVICES GROUP | Inactive | 2016-06-20 |
PARTNER SERVICES GROUP | Inactive | 2016-06-20 |
MERCHANT ALLIANCE | Inactive | 2016-06-20 |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-05-18 |
Registered Agent name/address change | 2023-03-30 |
Principal Office Address Change | 2022-06-09 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-29 |
Registered Agent name/address change | 2019-06-21 |
Annual Report | 2019-06-21 |
Principal Office Address Change | 2019-06-21 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 28.75 | $3,449,990 | $600,000 | 26 | 60 | 2013-10-31 | Final |
Sources: Kentucky Secretary of State