Search icon

LOVO SYSTEMS, INC.

Company Details

Name: LOVO SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2006 (19 years ago)
Organization Date: 27 Apr 2006 (19 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0637609
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 5480 Swanton Dr, Lexington, KY 405099420
Place of Formation: KENTUCKY
Authorized Shares: 100000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TPJWY1W16S24 2024-06-13 5480 SWANTON DR, LEXINGTON, KY, 40509, 9420, USA 5480 SWANTON DR, LEXINGTON, KY, 40509, 9420, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-06-16
Initial Registration Date 2012-02-07
Entity Start Date 2006-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 541330, 541340, 541420, 561210, 561621, 811210
Product and Service Codes C1GA, C1JZ, N042, N059, N063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DON TAYLOR
Role CONTROLLER/TREASURER
Address 5480 SWANTON DR, LEXINGTON, KY, 40509, 9420, USA
Title ALTERNATE POC
Name BEN MURPHY
Address 2501 SANDERSVILLE RD, UNIT 120, LEXINGTON, KY, 40511, 2402, USA
Government Business
Title PRIMARY POC
Name BEN MURPHY
Role PRESIDENT
Address 5480 SWANTON DR, LEXINGTON, KY, 40509, 9420, USA
Title ALTERNATE POC
Name DOUG BAILEY
Address 2501 SANDERSVILLE RD., UNIT 120, LEXINGTON, KY, 40511, USA
Past Performance Information not Available

President

Name Role
Ben L Murphy President

Secretary

Name Role
Ben L Murphy Secretary

Vice President

Name Role
Robert E Scott Vice President

Director

Name Role
Robert E Scott Director
Ben L Murphy Director

Incorporator

Name Role
CORPORATION SERVICE COMPANY Incorporator

Registered Agent

Name Role
BEN MURPHY Registered Agent

Treasurer

Name Role
Don Taylor Treasurer

Filings

Name File Date
Annual Report 2024-03-06
Annual Report Amendment 2023-11-27
Annual Report 2023-03-16
Annual Report 2022-04-12
Annual Report 2021-03-05
Annual Report 2020-03-10
Annual Report 2019-03-26
Registered Agent name/address change 2018-03-23
Annual Report 2018-03-15
Principal Office Address Change 2017-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316530732 0452110 2012-10-04 500 NEWTOWN PIKE (BCTC), LEXINGTON, KY, 40502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-10-04
Case Closed 2012-10-04

Related Activity

Type Inspection
Activity Nr 315494302

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8708237104 2020-04-15 0457 PPP 5480 Swanton Drive, LEXINGTON, KY, 40509-9420
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265300
Loan Approval Amount (current) 265300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-9420
Project Congressional District KY-06
Number of Employees 19
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266722.3
Forgiveness Paid Date 2020-11-03
8017748406 2021-02-12 0457 PPS 5480 Swanton Dr, Lexington, KY, 40509-9420
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259300
Loan Approval Amount (current) 259300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-9420
Project Congressional District KY-06
Number of Employees 20
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260538.88
Forgiveness Paid Date 2021-08-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1624136 LOVO SYSTEMS INC LOVO SYSTEMS INC TPJWY1W16S24 5480 SWANTON DR, LEXINGTON, KY, 40509-9420
Capabilities Statement Link -
Phone Number 859-225-0113
Fax Number 859-225-0278
E-mail Address ben.murphy@lovosystems.com
WWW Page -
E-Commerce Website -
Contact Person BEN MURPHY
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 6NL31
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes
Code 541420
NAICS Code's Description Industrial Design Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes
Code 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
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
KSBTC - Kentucky Small Business Tax Credit Inactive 27.00 $31,831 $7,000 19 2 2022-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.00 $27,145 $3,500 18 1 2018-12-13 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 26.72 $26,654 $10,500 15 3 2017-10-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.38 $25,692 $14,000 11 4 2016-12-08 Final

Sources: Kentucky Secretary of State