Search icon

DX Solutions, LLC

Headquarter

Company Details

Name: DX Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2018 (7 years ago)
Organization Date: 11 Jan 2018 (7 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Managed By: Members
Organization Number: 1007448
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 110 Dewey Dr Ste A, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of DX Solutions, LLC, MINNESOTA 8e027326-ab11-ed11-9061-00155d01c614 MINNESOTA
Headquarter of DX Solutions, LLC, COLORADO 20191426370 COLORADO
Headquarter of DX Solutions, LLC, IDAHO 3522309 IDAHO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E4ZAG5JF9UK8 2024-10-24 110 DEWEY DR, STE A, NICHOLASVILLE, KY, 40356, 7124, USA 110 DEWEY DR, STE A, NICHOLASVILLE, KY, 40356, 7124, USA

Business Information

URL https://solarisdx.com/
Division Name SOLARIS DIAGNOSTICS
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-11-02
Initial Registration Date 2023-10-25
Entity Start Date 2018-01-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621511
Product and Service Codes Q301

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES COYLE
Role CONTROLLER
Address 110 DEWEY DRIVE, NICHOLASVILLE, KY, 40356, USA
Government Business
Title PRIMARY POC
Name STEVE KAMALIC
Role CEO
Address 110 DEWEY DRIVE, NICHOLASVILLE, KY, 40356, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLARIS DIAGNOSTICS 401(K) PLAN 2021 823971792 2022-08-11 DX SOLUTIONS, LLC 70
Three-digit plan number (PN) 001
Effective date of plan 2018-03-19
Business code 621510
Sponsor’s telephone number 8592276826
Plan sponsor’s address 110 DEWEY DRIVE, SUITE A, NICHOLASVILLE, KY, 40513

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
SOLARIS DIAGNOSTICS 401(K) PLAN 2021 823971792 2023-05-15 DX SOLUTIONS, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-19
Business code 621510
Sponsor’s telephone number 8592276826
Plan sponsor’s address 110 DEWEY DRIVE, SUITE A, NICHOLASVILLE, KY, 40513

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
SOLARIS DIAGNOSTICS 401(K) PLAN 2021 823971792 2022-07-20 DX SOLUTIONS, LLC 70
Three-digit plan number (PN) 001
Effective date of plan 2018-03-19
Business code 621510
Sponsor’s telephone number 8592276826
Plan sponsor’s address 110 DEWEY DRIVE, SUITE A, NICHOLASVILLE, KY, 40513

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing KAREN ZYRA
Valid signature Filed with authorized/valid electronic signature
DX SOLUTION 401(K) PLAN 2020 823971792 2021-07-01 DX SOLUTIONS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-19
Business code 621510
Sponsor’s telephone number 8592276826
Plan sponsor’s address 110 DEWEY DRIVE, SUITE A, NICHOLASVILLE, KY, 40513

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
DX SOLUTION 401(K) PLAN 2019 823971792 2020-06-05 DX SOLUTIONS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-19
Business code 621510
Sponsor’s telephone number 8592276826
Plan sponsor’s address 110 DEWEY DRIVE, SUITE A, NICHOLASVILLE, KY, 40513

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
DX SOLUTION 401(K) PLAN 2018 823971792 2019-07-24 DX SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-19
Business code 621510
Sponsor’s telephone number 2056412809
Plan sponsor’s address 110 DEWEY DRIVE, SUITE A, NICHOLASVILLE, KY, 40513

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Zachary Cole Aebersold Member
John Drury Member

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent
Preetpal Sidhu Registered Agent

Assumed Names

Name Status Expiration Date
SOLARIS DIAGNOSTICS Active 2028-11-06
Solaris Diagnostics Inactive 2023-02-20

Filings

Name File Date
Annual Report 2024-05-20
Certificate of Assumed Name 2023-11-06
Annual Report 2023-04-21
Registered Agent name/address change 2022-07-13
Annual Report 2022-06-29
Registered Agent name/address change 2021-01-19
Annual Report 2021-01-19
Annual Report 2020-02-15
Annual Report 2019-06-02
Registered Agent name/address change 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7357377103 2020-04-14 0457 PPP 110 DEWEY DRIVE STE A Ste A, NICHOLASVILLE, KY, 40356-7124
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260734
Loan Approval Amount (current) 260734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-7124
Project Congressional District KY-06
Number of Employees 54
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263174.76
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3199648 DX SOLUTIONS LLC SOLARIS DIAGNOSTICS E4ZAG5JF9UK8 110 DEWEY DR STE A, NICHOLASVILLE, KY, 40356-7124
Capabilities Statement Link -
Phone Number 859-559-7398
Fax Number -
E-mail Address caebersold@solarisdx.com
WWW Page https://solarisdx.com/
E-Commerce Website -
Contact Person COLE AEBERSOLD
County Code (3 digit) 113
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 9Q7G7
Year Established 2018
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621511
NAICS Code's Description Medical Laboratories
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 28.54 $34,000 $25,000 0 8 2020-01-30 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900120 Fair Labor Standards Act 2019-03-27 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-03-27
Termination Date 2019-05-30
Date Issue Joined 2019-04-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name JONES
Role Plaintiff
Name DX Solutions, LLC
Role Defendant

Sources: Kentucky Secretary of State