Search icon

APAX SOFTWARE DEVELOPMENT, LLC

Company Details

Name: APAX SOFTWARE DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2007 (18 years ago)
Organization Date: 22 May 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0664995
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 348 E. MAIN ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UMMQYBYJWJS5 2024-04-10 348 E MAIN ST, LEXINGTON, KY, 40507, 1584, USA 348 E MAIN STREET, LEXINGTON, KY, 40507, USA

Business Information

URL www.apaxsoftware.com
Division Name APAX SOFTWARE, LLC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-04-21
Initial Registration Date 2023-04-11
Entity Start Date 2007-05-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMANDA L MURRAY
Address 348 EAST MAIN STREET, LEXINGTON, KY, 40507, USA
Government Business
Title PRIMARY POC
Name AMANDA L MURRAY
Address 348 E MAIN STREET, LEXINGTON, KY, 40507, USA
Past Performance Information not Available

Organizer

Name Role
RYAN HUNTER Organizer

Registered Agent

Name Role
BRIAN RANEY Registered Agent

Member

Name Role
Brian Raney Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-03-09
Annual Report 2021-02-13
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-04-24
Annual Report 2017-04-27
Annual Report 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4678938305 2021-01-23 0457 PPS 348 E Main St, Lexington, KY, 40507-1584
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244135
Loan Approval Amount (current) 244135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1584
Project Congressional District KY-06
Number of Employees 19
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245470.96
Forgiveness Paid Date 2021-08-17
1279457807 2020-05-01 0457 PPP 348 E MAIN STREET, LEXINGTON, KY, 40507
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216990
Loan Approval Amount (current) 216990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40507-1000
Project Congressional District KY-06
Number of Employees 17
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218171.39
Forgiveness Paid Date 2020-11-24

Sources: Kentucky Secretary of State