Search icon

Administrative Processing & Services, LLC

Company Details

Name: Administrative Processing & Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2018 (7 years ago)
Organization Date: 03 Apr 2018 (7 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1016720
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2343 ALEXANDRIA DRIVE, SUITE 400, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADMINISTRATIVE PROCESSING & SERVICES 401(K) PLAN 2023 824853142 2024-06-17 ADMINISTRATIVE PROCESSING & SERVICES LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-22
Business code 561110
Sponsor’s telephone number 8592262723
Plan sponsor’s address 2343 ALEXANDRIA DRIVE, SUITE 400, LEXINGTON, KY, 40504

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ADMINISTRATIVE PROCESSING & SERVICES 401(K) PLAN 2022 824853142 2023-06-05 ADMINISTRATIVE PROCESSING & SERVICES LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-22
Business code 561110
Sponsor’s telephone number 8592262723
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 220, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ADMINISTRATIVE PROCESSING & SERVICES 401(K) PLAN 2021 824853142 2022-05-24 ADMINISTRATIVE PROCESSING & SERVICES LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-22
Business code 561110
Sponsor’s telephone number 8592262723
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 220, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ADMINISTRATIVE PROCESSING & SERVICES 401(K) PLAN 2020 824853142 2021-05-25 ADMINISTRATIVE PROCESSING & SERVICES LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-22
Business code 561110
Sponsor’s telephone number 8592262723
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 220, LEXINGTON, KY, 40517

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 2021-05-25
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ADMINISTRATIVE PROCESSING & SERVICES 401(K) PLAN 2019 824853142 2020-09-20 ADMINISTRATIVE PROCESSING & SERVICES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-22
Business code 561110
Sponsor’s telephone number 8592262723
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 220, LEXINGTON, KY, 40517

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 2020-09-19
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ADMINISTRATIVE PROCESSING & SERVICES 401(K) PLAN 2018 824853142 2019-07-18 ADMINISTRATIVE PROCESSING & SERVICES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-22
Business code 561110
Sponsor’s telephone number 8592262723
Plan sponsor’s address 601 PERIMETER DRIVE, SUITE 220, LEXINGTON, KY, 40517

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 2019-07-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Bobby Harris Registered Agent

Organizer

Name Role
Bobby Harris Organizer

Member

Name Role
BOBBY HARRIS Member
HARVEY HARRIS Member

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2025-02-19
Principal Office Address Change 2024-06-04
Annual Report 2024-03-07
Annual Report 2023-03-22
Annual Report 2022-07-19
Annual Report 2021-08-23
Annual Report 2020-07-21
Annual Report 2019-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7992527001 2020-04-08 0457 PPP 601 Perimeter Drive 220, LEXINGTON, KY, 40517-4120
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149600
Loan Approval Amount (current) 149600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-4120
Project Congressional District KY-06
Number of Employees 16
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151255.85
Forgiveness Paid Date 2021-05-26

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 27.69 $21,621 $21,000 34 6 2025-02-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 24.39 $21,297 $21,000 28 6 2024-05-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 23.21 $18,048 $17,500 23 5 2023-06-29 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 20.53 $30,395 $25,000 15 8 2022-07-28 Final

Sources: Kentucky Secretary of State