Search icon

LOVO SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-225-0278
Contact Person:
BEN MURPHY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1624136
Trade Name:
LOVO SYSTEMS INC

Unique Entity ID

Unique Entity ID:
TPJWY1W16S24
CAGE Code:
6NL31
UEI Expiration Date:
2026-06-10

Business Information

Doing Business As:
LOVO SYSTEMS INC
Activation Date:
2025-06-12
Initial Registration Date:
2012-02-07

Commercial and government entity program

CAGE number:
6NL31
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-12
CAGE Expiration:
2030-06-12
SAM Expiration:
2026-06-10

Contact Information

POC:
BEN MURPHY

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24925P0493
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
43100.00
Base And Exercised Options Value:
43100.00
Base And All Options Value:
43100.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-04-29
Description:
PURCHASE AND INSTALLATION OF WANDERGUARD DOOR LOCKING SYSTEM FOR THE LEXINGTON VA HEALTHCARE SYSTEM.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
36C24923P0180
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38600.00
Base And Exercised Options Value:
38600.00
Base And All Options Value:
38600.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-12-19
Description:
DOOR LOCK INSTALL
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
36C24918P1860
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-02-20
Description:
IGF::OT::IGF 50 DATA DROPS FOR VISN-WIDE CIS AT VAMC LOUISVILLE, KY.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
D309: IT AND TELECOM- INFORMATION AND DATA BROADCASTING OR DATA DISTRIBUTION

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
259300.00
Total Face Value Of Loan:
259300.00
Date:
2020-04-15
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:
265300.00
Total Face Value Of Loan:
265300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-04
Type:
Prog Related
Address:
500 NEWTOWN PIKE (BCTC), LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$259,300
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$260,538.88
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $259,294
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$265,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,722.3
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $265,300

Reviews Leave a review

This company hasn't received any reviews.

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