Search icon

S3 IT GROUP, INC.

Company Details

Name: S3 IT GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Feb 2016 (9 years ago)
Organization Date: 22 Feb 2016 (9 years ago)
Last Annual Report: 21 Jun 2021 (4 years ago)
Organization Number: 0944978
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: 1500 RIDGE ROAD, GILBERTSVILLE, KY 42044
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Jennifer S Schwartz Vice President

General Manager

Name Role
Jennifer S Schwartz General Manager

Incorporator

Name Role
RONALD SCWARTZ Incorporator

President

Name Role
Ronald W Schwartz President

Registered Agent

Name Role
RONALD SCHWARTZ Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-21
Annual Report 2020-04-29
Annual Report 2019-05-31
Annual Report 2018-04-04
Annual Report 2017-03-21
Articles of Incorporation 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6048687300 2020-04-30 0457 PPP 3177 US HIGHWAY 641, BENTON, KY, 42025-7576
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BENTON, MARSHALL, KY, 42025-7576
Project Congressional District KY-01
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8566.14
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State