Search icon

IT Supply Solutions LLC

Company Details

Name: IT Supply Solutions LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2015 (10 years ago)
Organization Date: 19 May 2015 (10 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0922391
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7067 PRODUCTION CT., FLORENCE, KY 41042
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IT SUPPLY SOLUTIONS 401(K) PLAN 2022 474047983 2023-04-05 IT SUPPLY SOLUTIONS 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423400
Sponsor’s telephone number 8597855553
Plan sponsor’s address 7067 PRODUCTION CT., FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing MARCUS KAISER
Valid signature Filed with authorized/valid electronic signature
IT SUPPLY SOLUTIONS 401(K) PLAN 2022 474047983 2023-03-29 IT SUPPLY SOLUTIONS 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423400
Sponsor’s telephone number 8597855553
Plan sponsor’s address 7067 PRODUCTION CT., FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing MARCUS KAISER
Valid signature Filed with authorized/valid electronic signature
IT SUPPLY SOLUTIONS 401(K) PLAN 2021 474047983 2022-10-06 IT SUPPLY SOLUTIONS 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423400
Sponsor’s telephone number 8597855553
Plan sponsor’s address 7067 PRODUCTION CT., FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing MARCUS KAISER
Valid signature Filed with authorized/valid electronic signature
IT SUPPLY SOLUTIONS CBS BENEFIT PLAN 2021 474047983 2022-12-29 IT SUPPLY SOLUTIONS 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 8595342323
Plan sponsor’s address 7067 PRODUCTION COURT, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
IT SUPPLY SOLUTIONS CBS BENEFIT PLAN 2020 474047983 2021-12-14 IT SUPPLY SOLUTIONS 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 8595342323
Plan sponsor’s address 7067 PRODUCTION COURT, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
IT SUPPLY SOLUTIONS CBS BENEFIT PLAN 2019 474047983 2020-12-23 IT SUPPLY SOLUTIONS 13
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 8595342323
Plan sponsor’s address 7067 PRODUCTION COURT, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Marcus A Kaiser Member
Michael J Franxman Member
Jennifer Ann Dunaway Member

Registered Agent

Name Role
John R Bays Registered Agent
JENNIFER DUNAWAY Registered Agent

Organizer

Name Role
John R Bays Organizer
Richard Dunaway Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
134308 Wastewater No Exposure Certification Approval Issued 2024-11-15 2024-11-15
Document Name No Exposure Confirmation KYNE00767 Revised.pdf
Date 2024-11-20
Document Download
Document Name No Exposure Confirmation KYNE00767.pdf
Date 2024-11-18
Document Download
134308 Wastewater No Exposure Certification Approval Issued 2021-04-16 2021-04-16
Document Name No Exposure Confirmation KYNE00767.pdf
Date 2021-04-19
Document Download
134308 Wastewater No Exposure Certification Approval Issued 2020-07-17 2020-07-17
Document Name No Exposure Confirmation KYNE00767.pdf
Date 2025-01-17
Document Download

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2025-01-20
Annual Report 2024-05-31
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report Amendment 2021-09-20
Annual Report 2021-02-10
Registered Agent name/address change 2020-08-14
Annual Report 2020-08-13
Annual Report 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5100897003 2020-04-05 0457 PPP 7067 PRODUCTION CT, FLORENCE, KY, 41042-3029
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346500
Loan Approval Amount (current) 346500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-3029
Project Congressional District KY-04
Number of Employees 28
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 350240.3
Forgiveness Paid Date 2021-05-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3074311 Interstate 2025-02-24 10000 2024 1 2 Exempt For Hire
Legal Name IT SUPPLY SOLUTIONS LLC
DBA Name -
Physical Address 7067 PRODUCTION CT, FLORENCE, KY, 41042, US
Mailing Address 7067 PRODUCTION CT, FLORENCE, KY, 41042, US
Phone (859) 534-2323
Fax -
E-mail MARC@ITSUPPLYSOLUTIONS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 26.00 $1,865,000 $250,000 22 15 2020-08-27 Prelim
KSBTC - Kentucky Small Business Tax Credit Inactive 19.00 $8,997 $3,500 15 1 2019-12-12 Final

Sources: Kentucky Secretary of State