Search icon

High Performance Computer Services LLC

Company Details

Name: High Performance Computer Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2010 (15 years ago)
Organization Date: 12 Feb 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0756522
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: PO BOX 2112, ASHLAND, KY 41105
Place of Formation: KENTUCKY

Registered Agent

Name Role
NATHAN ERIC PARKS Registered Agent

Member

Name Role
NATHAN PARKS Member

Organizer

Name Role
Nathan Eric Parks Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-12
Annual Report 2023-03-24
Annual Report 2022-03-08
Annual Report 2021-01-03
Annual Report 2020-04-23
Annual Report 2019-05-13
Annual Report 2018-04-18
Annual Report 2017-05-11
Principal Office Address Change 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6237997004 2020-04-06 0457 PPP 824 GREENUP AVE, ASHLAND, KY, 41101-7437
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48356.76
Loan Approval Amount (current) 48356.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27689
Servicing Lender Name Citizens Bank of Kentucky, Inc.
Servicing Lender Address 620 Broadway, PAINTSVILLE, KY, 41240-1366
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-7437
Project Congressional District KY-05
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27689
Originating Lender Name Citizens Bank of Kentucky, Inc.
Originating Lender Address PAINTSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48652.52
Forgiveness Paid Date 2021-02-16
1225948508 2021-02-18 0457 PPS 824 Greenup Ave, Ashland, KY, 41101-7437
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51761.02
Loan Approval Amount (current) 51761.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27689
Servicing Lender Name Citizens Bank of Kentucky, Inc.
Servicing Lender Address 620 Broadway, PAINTSVILLE, KY, 41240-1366
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-7437
Project Congressional District KY-05
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27689
Originating Lender Name Citizens Bank of Kentucky, Inc.
Originating Lender Address PAINTSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52106.09
Forgiveness Paid Date 2021-10-25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $62,500 - - 2016-03-03 Final

Sources: Kentucky Secretary of State