Search icon

Administrative Processing & Services, LLC

Company claim

Is this your business?

Get access!

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 (5 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

Registered Agent

Name Role
Bobby Harris Registered Agent

Organizer

Name Role
Bobby Harris Organizer

Member

Name Role
BOBBY HARRIS Member
HARVEY HARRIS Member

Form 5500 Series

Employer Identification Number (EIN):
824853142
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149600.00
Total Face Value Of Loan:
149600.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$149,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,255.85
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $149,600

Reviews Leave a review

This company hasn't received any reviews.

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