Search icon

Prolocity Technology Solutions LLC

Headquarter

Company Details

Name: Prolocity Technology Solutions LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Nov 2017 (7 years ago)
Organization Date: 01 Oct 2010 (14 years ago)
Authority Date: 15 Nov 2017 (7 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 1002488
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 41011
Primary County: Kenton
Principal Office: 100 E RIVERCENTER BLVD., SUITE 420, COVINGTON, KY 41011
Place of Formation: OHIO

Links between entities

Type Company Name Company Number State
Headquarter of Prolocity Technology Solutions LLC, COLORADO 20231374933 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROLOCITY TECHNOLOGY SOLUTIONS 401(K) PSP 2023 273253632 2024-10-01 PROLOCITY TECHNOLOGY SOLUTIONS 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 5138232801
Plan sponsor’s address 100 E RIVERCENTER BOULEVARD, SUITE 420, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing CRAIG PROPST
Valid signature Filed with authorized/valid electronic signature
PROLOCITY TECHNOLOGY SOLUTIONS 401(K) PSP 2022 273253632 2023-06-21 PROLOCITY TECHNOLOGY SOLUTIONS 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 5138232801
Plan sponsor’s address 100 E RIVERCENTER BOULEVARD, SUITE 420, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing SHARON DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing JOHN MCKENZIE
Valid signature Filed with authorized/valid electronic signature
PROLOCITY TECHNOLOGY SOLUTIONS 401(K) PSP 2021 273253632 2022-10-17 PROLOCITY TECHNOLOGY SOLUTIONS 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 5138232801
Plan sponsor’s address 100 E RIVERCENTER BOULEVARD, SUITE 420, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing SHARON DAVIS
Valid signature Filed with authorized/valid electronic signature
PROLOCITY TECHNOLOGY SOLUTIONS 401(K) PSP 2020 273253632 2021-07-01 PROLOCITY TECHNOLOGY SOLUTIONS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 5138232801
Plan sponsor’s address 100 E RIVERCENTER BOULEVARD, SUITE 420, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing SHARON DAVIS
Valid signature Filed with authorized/valid electronic signature
PROLOCITY TECHNOLOGY SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2019 273253632 2020-07-01 PROLOCITY TECHNOLOGY SOLUTIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 5138232801
Plan sponsor’s address 100 E RIVERCENTER BLVD STE 420, COVINGTON, KY, 410111596

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing SHARON DAVIS
Valid signature Filed with authorized/valid electronic signature
PROLOCITY TECHNOLOGY SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2018 273253632 2019-06-13 PROLOCITY TECHNOLOGY SOLUTIONS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 5138232801
Plan sponsor’s address 100 E. RIVERCENTER BLVD, SUITE 420, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing SHARON R DAVIS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Sharon Davis Registered Agent

Member

Name Role
John Eric McKenzie Member

Manager

Name Role
John Eric McKenzie Manager
John McKenzie Manager

Authorized Rep

Name Role
Sharon Davis Authorized Rep
John McKenzie Authorized Rep

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-07-31
Annual Report 2022-09-22
Annual Report 2021-02-11
Principal Office Address Change 2020-04-07
Annual Report 2020-04-07
Annual Report 2019-08-12
Annual Report 2018-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7019737101 2020-04-14 0457 PPP 50 RIVERCENTER BLVD, COVINGTON, KY, 41011
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375440
Loan Approval Amount (current) 375440
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 23
NAICS code 541512
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 378495.66
Forgiveness Paid Date 2021-02-17

Date of last update: 20 Nov 2024

Sources: Kentucky Secretary of State