Search icon

A2B SYSTEMS, INC.

Company Details

Name: A2B SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2005 (19 years ago)
Authority Date: 29 Dec 2005 (19 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0628718
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 126 James Way, Mt Sterling KY 40353, PO Box 982, Mt Sterling, Mt Sterling, KY 40353
Place of Formation: CALIFORNIA

Registered Agent

Name Role
ROBIN P. NEAL Registered Agent

President

Name Role
Robin P Neal President

Secretary

Name Role
Cynthia Neal Secretary

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2024-06-21
Registered Agent name/address change 2024-06-21
Annual Report 2024-06-21
Annual Report 2023-06-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJFA3FSD260
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14990.00
Base And Exercised Options Value:
14990.00
Base And All Options Value:
14990.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-03-19
Description:
"IGF::CL::IGF"
Naics Code:
484110: GENERAL FREIGHT TRUCKING, LOCAL
Product Or Service Code:
V112: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR FREIGHT
Procurement Instrument Identifier:
HSSCCG12P00152
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5270.00
Base And Exercised Options Value:
5270.00
Base And All Options Value:
5270.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-02-22
Description:
CAR TRANSPORT
Naics Code:
484230: SPECIALIZED FREIGHT (EXCEPT USED GOODS) TRUCKING, LONG-DISTANCE
Product Or Service Code:
V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
45400.00
Total Face Value Of Loan:
45400.00
Date:
2020-04-11
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:
43800.00
Total Face Value Of Loan:
43800.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45400
Current Approval Amount:
45400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45640.06
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43800
Current Approval Amount:
43800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44186.4

Sources: Kentucky Secretary of State