Search icon

IonApex Inc.

Company Details

Name: IonApex Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 2009 (16 years ago)
Organization Date: 30 Sep 2009 (16 years ago)
Last Annual Report: 25 May 2023 (2 years ago)
Organization Number: 0744769
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 31 GIRARD STREET, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IONAPEX INC. 401(K) PLAN 2021 271021184 2022-03-08 IONAPEX INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-15
Business code 238210
Sponsor’s telephone number 8599186644
Plan sponsor’s address 31 GIRARD ST, FLORENCE, KY, 410421664

Signature of

Role Plan administrator
Date 2022-03-08
Name of individual signing MICHAEL COX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-08
Name of individual signing MICHAEL COX
Valid signature Filed with authorized/valid electronic signature
IONAPEX INC. 401(K) PLAN 2020 271021184 2021-03-08 IONAPEX INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-15
Business code 238210
Sponsor’s telephone number 8599186644
Plan sponsor’s address 31 GIRARD ST, FLORENCE, KY, 410421664

Signature of

Role Plan administrator
Date 2021-02-19
Name of individual signing TOM COX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-08
Name of individual signing THOMAS COX
Valid signature Filed with authorized/valid electronic signature
IONAPEX INC. 401(K) PLAN 2019 271021184 2020-07-02 IONAPEX INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-15
Business code 238210
Sponsor’s telephone number 8599186644
Plan sponsor’s address 31 GIRARD ST, FLORENCE, KY, 410421664

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing THOMAS COX
Valid signature Filed with authorized/valid electronic signature
IONAPEX INC. 401(K) PLAN 2018 271021184 2019-07-22 IONAPEX INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-15
Business code 238210
Sponsor’s telephone number 8599186644
Plan sponsor’s address 31 GIRARD ST, FLORENCE, KY, 410421664

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing THOMAS COX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-02
Name of individual signing THOMAS COX
Valid signature Filed with authorized/valid electronic signature
IONAPEX INC. 401(K) PLAN 2017 271021184 2018-07-30 IONAPEX INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-15
Business code 238210
Sponsor’s telephone number 8599186644
Plan sponsor’s address 31 GIRARD ST, FLORENCE, KY, 410421664

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing THOMAS COX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing THOMAS COX
Valid signature Filed with authorized/valid electronic signature
IONAPEX INC. 401(K) PLAN 2016 271021184 2017-07-07 IONAPEX INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-15
Business code 238210
Sponsor’s telephone number 8599186644
Plan sponsor’s address 31 GIRARD ST, FLORENCE, KY, 410421664

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing JEFF KENNEDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-15
Name of individual signing THOMAS COX
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
JEFF KENNEDY Secretary

Treasurer

Name Role
Jeff KENNEDY Treasurer

Incorporator

Name Role
Jeff Alan Kennedy Incorporator

President

Name Role
Jeff Kennedy President

Registered Agent

Name Role
Jeff Alan Kennedy Registered Agent

Assumed Names

Name Status Expiration Date
ION APEX ELECTRIC Active 2027-03-16
ION/APEX ELECTRIC Inactive 2019-10-19

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-25
Annual Report 2022-06-08
Certificate of Assumed Name 2022-03-16
Annual Report 2021-06-24
Annual Report 2020-06-18
Annual Report 2019-06-27
Annual Report 2018-06-26
Annual Report 2017-06-23
Annual Report 2016-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9575487000 2020-04-09 0457 PPP 31 GIRARD ST, FLORENCE, KY, 41042-1664
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 635800
Loan Approval Amount (current) 635800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1664
Project Congressional District KY-04
Number of Employees 68
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 640137.38
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State