Search icon

XPRESS MANAGEMENT SOLUTIONS, INC

Company Details

Name: XPRESS MANAGEMENT SOLUTIONS, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2011 (14 years ago)
Organization Date: 26 Aug 2011 (14 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0798949
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 4371 Old Harrodsburg Rd Ste 150, Lexington, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N2NWDZJ4JEJ5 2022-10-06 153 PATCHEN DR STE 13, LEXINGTON, KY, 40517, 4415, USA PO BOX 910801, LEXINGTON, KY, 40591, USA

Business Information

URL www.xpressmanagementsolutions.com
Division Name XPRESS MANAGEMENT SOLUTIONS INC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-07-09
Initial Registration Date 2012-01-31
Entity Start Date 2011-06-25
Fiscal Year End Close Date Jan 31

Service Classifications

NAICS Codes 541870, 561510, 561599

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT E JONES
Role PRESIDENT
Address PO BOX 910801, LEXINGTON, KY, 40591, 0729, USA
Government Business
Title PRIMARY POC
Name ROBERT E JONES
Role PRESIDENT
Address PO BOX 910801, LEXINGTON, KY, 40591, 0729, USA
Past Performance
Title PRIMARY POC
Name ROBERT E JONES
Role PRESIDENT
Address PO BOX 910801, LEXINGTON, KY, 40591, USA
Title ALTERNATE POC
Name ROBERT E JONES
Role PRESIDENT
Address PO BOX 910801, LEXINGTON, KY, 40591, USA

Director

Name Role
Robert E Jones Director

Registered Agent

Name Role
ROBERT E JONES Registered Agent

Incorporator

Name Role
ROBERT E. JONES, JR. Incorporator

President

Name Role
Robert E Jones President

Assumed Names

Name Status Expiration Date
CORPORATE LODGING GROUP Inactive 2023-10-17
GLG LODGING Inactive 2023-10-17
CLG LODGING Inactive 2017-10-05

Filings

Name File Date
Annual Report 2024-06-17
Registered Agent name/address change 2024-06-12
Principal Office Address Change 2024-06-12
Annual Report 2023-06-03
Annual Report 2022-03-07
Annual Report 2021-04-09
Registered Agent name/address change 2021-04-09
Principal Office Address Change 2021-04-09
Annual Report 2020-07-06
Annual Report 2019-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4161168405 2021-02-06 0457 PPS 404 W Chestnut St, Nicholasville, KY, 40356-1431
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12032
Loan Approval Amount (current) 12032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-1431
Project Congressional District KY-06
Number of Employees 2
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12177.7
Forgiveness Paid Date 2022-05-02
8288357108 2020-04-15 0457 PPP 4024 Mooncoin Way, Lexington, KY, 40515
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 11950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-1000
Project Congressional District KY-06
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12064.92
Forgiveness Paid Date 2021-05-05

Sources: Kentucky Secretary of State