Search icon

AGENTIS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGENTIS MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2011 (14 years ago)
Organization Date: 07 Jan 2011 (14 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0779022
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1024 CAPITAL CENTER DRIVE, STE 205, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
D. ERIC LYCAN Registered Agent

President

Name Role
Stephanie Beth Czuhajewski President

Treasurer

Name Role
John Anton Thingstad Treasurer

Incorporator

Name Role
STEPHANIE CZUHAJEWSKI Incorporator

Form 5500 Series

Employer Identification Number (EIN):
274474823
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-24
Registered Agent name/address change 2023-08-08
Annual Report 2023-04-17
Unhonored Check Letter 2023-03-21
Principal Office Address Change 2022-05-16

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
163937.00
Total Face Value Of Loan:
163937.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135918.75
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163937
Current Approval Amount:
163937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165565.9

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State