Search icon

A BUSINESS SOLUTIONS COMPANY LLC

Company Details

Name: A BUSINESS SOLUTIONS COMPANY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2017 (7 years ago)
Organization Date: 25 Oct 2017 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1000562
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 1801 ALEXANDRIA PIKE, HIGHLAND HEIGHTS, KY 41076
Place of Formation: KENTUCKY

Manager

Name Role
Lori Ann Edgington Manager

Registered Agent

Name Role
Lori Ann Edgington Registered Agent

Organizer

Name Role
Lori Ann Edgington Organizer

Former Company Names

Name Action
A Business Solutions Provider L.L.C. Old Name

Assumed Names

Name Status Expiration Date
AFOX SOLUTIONS Active 2028-02-20
AFOX Solutions, A LGBTE Company Inactive 2023-12-12

Filings

Name File Date
Principal Office Address Change 2025-01-15
Principal Office Address Change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-03-20
Certificate of Assumed Name 2023-02-20
Annual Report 2022-07-07
Annual Report 2021-05-15
Annual Report 2020-05-02
Annual Report 2019-08-14
Certificate of Assumed Name 2018-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3450199009 2021-05-18 0457 PPS 1649 Chestnut Ct, Ft Wright, KY, 41011-2722
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24662
Loan Approval Amount (current) 24662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Wright, KENTON, KY, 41011-2722
Project Congressional District KY-04
Number of Employees 2
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24763.39
Forgiveness Paid Date 2021-10-25
7133097310 2020-04-30 0457 PPP 1649 CHESTNUT CT, COVINGTON, KY, 41011
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COVINGTON, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25356.94
Forgiveness Paid Date 2021-10-12

Sources: Kentucky Secretary of State