Search icon

Software Solutions LLC

Company Details

Name: Software Solutions LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2017 (8 years ago)
Organization Date: 10 Sep 2017 (8 years ago)
Last Annual Report: 23 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0996306
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 100 Crosswoods Pl, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
Terrance Druggan Registered Agent

Organizer

Name Role
Terrance Druggan Organizer

Filings

Name File Date
Annual Report 2025-03-23
Registered Agent name/address change 2024-03-24
Principal Office Address Change 2024-03-24
Annual Report 2024-03-24
Annual Report 2023-03-19
Annual Report Amendment 2022-03-21
Annual Report 2022-03-12
Annual Report 2021-02-15
Annual Report 2020-03-21
Annual Report 2019-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6290077303 2020-04-30 0457 PPP 333 WHITFIELD DR, LEXINGTON, KY, 40515-4770
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-4770
Project Congressional District KY-06
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15706.17
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State