Search icon

FUSION SYSTEMS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FUSION SYSTEMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 2011 (14 years ago)
Organization Date: 11 Aug 2011 (14 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0797856
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 3941 SIMPSON LANE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Marshall Wayne Abney Member
Matthew Frederick Morris Member
Roy Algin Abney, Jr. Member

Organizer

Name Role
ROY ABNEY Organizer

Registered Agent

Name Role
ROY ABNEY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
undefined605535163
State:
WASHINGTON
WASHINGTON profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-469-9527
Contact Person:
ROY ABNEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3258276

Unique Entity ID

Unique Entity ID:
E7SERRTHJQX7
CAGE Code:
7KVP1
UEI Expiration Date:
2025-11-08

Business Information

Activation Date:
2024-11-12
Initial Registration Date:
2016-03-11

Commercial and government entity program

CAGE number:
7KVP1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-12
CAGE Expiration:
2029-11-12
SAM Expiration:
2025-11-08

Contact Information

POC:
ROY ABNEY
Corporate URL:
www.fusionsystemsky.com

Form 5500 Series

Employer Identification Number (EIN):
461153614
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19

Filings

Name File Date
Principal Office Address Change 2025-04-04
Annual Report 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-05-10
Annual Report 2022-06-30

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$217,000
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,983.14
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $216,998
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$217,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$219,522.13
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $217,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State