Search icon

SAS SERVICES INC.

Company Details

Name: SAS SERVICES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2007 (18 years ago)
Organization Date: 16 Apr 2007 (18 years ago)
Last Annual Report: 03 Mar 2025 (11 days ago)
Organization Number: 0662256
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 110 RICHIE LANE, SUITE D, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LY75YCNX2WJ8 2023-02-12 110 RICHIE LN STE D, SOMERSET, KY, 42503, 6128, USA 110 RICHIE LN STE D, SOMERSET, KY, 42503, 6128, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2022-01-17
Initial Registration Date 2022-01-13
Entity Start Date 2007-04-30
Fiscal Year End Close Date Dec 22

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH SHORT
Role OWNER
Address 110 RICHIE LANE, SUITE D, SOMERSET, KY, 42503, USA
Government Business
Title PRIMARY POC
Name SARAH SHORT
Role OWNER
Address 110 RICHIE LANE, SUITE D, SOMERSET, KY, 42503, USA
Past Performance Information not Available

Incorporator

Name Role
SARAH A. SHORT Incorporator
MARY PERKINS Incorporator

President

Name Role
Sarah Andrea Short President

Secretary

Name Role
Christopher Kash Short Secretary

Registered Agent

Name Role
RANDALL L. SHORT, ATTORNEY AT LAW Registered Agent

Assumed Names

Name Status Expiration Date
COMFORT KEEPERS #362 Inactive 2012-05-10

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-05-16
Certificate of Assumed Name 2023-05-22
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-06-20
Annual Report 2018-04-20
Annual Report 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773517201 2020-04-27 0457 PPP 110 Richie Ln, Somerset, KY, 42503-6128
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124400
Loan Approval Amount (current) 124400
Undisbursed Amount 0
Franchise Name Comfort Keepers
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-6128
Project Congressional District KY-05
Number of Employees 30
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 125678.56
Forgiveness Paid Date 2021-05-13
3543228509 2021-02-24 0457 PPS 110 Richie Ln, Somerset, KY, 42503-6128
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name Comfort Keepers
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-6128
Project Congressional District KY-05
Number of Employees 31
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 118027.04
Forgiveness Paid Date 2021-12-07

Sources: Kentucky Secretary of State