Search icon

PAYMENT ALLIANCE INTERNATIONAL, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1379059 11857 COMMONWEALTH DR, LOUISVILLE, KY, 40299 11857 COMMONWEALTH DR, LOUISVILLE, KY, 40299 502-212-4000

Filings since 2006-10-16

Form type REGDEX
File number 021-95887
Filing date 2006-10-16
File View File

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522300
Sponsor’s telephone number 5022124000
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 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
PAYMENT ALLIANCE INTERNATIONAL EMPLOYEE BENEFITS PLAN 2017 203604747 2019-02-25 PAYMENT ALLIANCE INTERNATIONAL 386
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

Director

Name Role
David Dove Director
Kurt B McMaken Director
Daniel J Castillo Director

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

President

Name Role
David Dove President

Secretary

Name Role
Elizabeth Davis Secretary

Officer

Name Role
Benjamin Chatham Officer
Daniel J Castillo Officer
Jeffrey Monday Officer

Treasurer

Name Role
Barrett Palmer Belair Treasurer

Former Company Names

Name Action
PAYMENT ALLIANCE HOLDING CORPORATION Old Name

Assumed Names

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

Filings

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

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 Active 28.75 $3,449,990 $600,000 26 60 2013-10-31 Final

Sources: Kentucky Secretary of State