Search icon

ASCENT SYSTEMS INNOVATIONS, INC.

Company Details

Name: ASCENT SYSTEMS INNOVATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2009 (15 years ago)
Organization Date: 23 Nov 2009 (15 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Organization Number: 0748292
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 1803 Sumpter Ct., Union, KY 41091-7663
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Todd L. Sayers Registered Agent

Officer

Name Role
Pamela K Sayers Officer

President

Name Role
Todd L Sayers President

Secretary

Name Role
Amanda A Hoerst Secretary

Treasurer

Name Role
Amanda A Hoerst Treasurer

Director

Name Role
Todd L Sayers Director
Amanda A Hoerst Director
Pamela K Sayers Director

Incorporator

Name Role
LAWRENCE H. RUEHL Incorporator

Filings

Name File Date
Annual Report 2024-08-06
Registered Agent name/address change 2024-08-06
Principal Office Address Change 2024-08-06
Annual Report 2023-06-14
Annual Report 2022-05-18
Annual Report 2021-04-16
Annual Report 2020-04-09
Annual Report 2019-05-01
Annual Report 2018-05-18
Registered Agent name/address change 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9088207109 2020-04-15 0457 PPP 409 35TH ST W, COVINGTON, KY, 41015
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34743
Loan Approval Amount (current) 34743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41015-0001
Project Congressional District KY-04
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34952.42
Forgiveness Paid Date 2020-11-23
2163938405 2021-02-03 0457 PPS 409 W 35th St, Covington, KY, 41015-1185
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33745
Loan Approval Amount (current) 33745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41015-1185
Project Congressional District KY-04
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33947.47
Forgiveness Paid Date 2021-09-09

Sources: Kentucky Secretary of State