Search icon

CYCOM DATA SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYCOM DATA SYSTEMS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 2020 (5 years ago)
Authority Date: 29 May 2020 (5 years ago)
Last Annual Report: 06 Mar 2025 (5 months ago)
Organization Number: 1098485
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 802, RICHMOND, KY 40476
Place of Formation: CALIFORNIA

President

Name Role
Bobby Wayne Jones II President

Secretary

Name Role
Yolande Jones Secretary

Director

Name Role
Bobby Wayne Jones II Director

Registered Agent

Name Role
BOBBY W JONES II Registered Agent

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-02-14
Annual Report 2023-01-26
Annual Report 2022-01-06
Annual Report 2021-02-11

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$111,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$106,856.9
Servicing Lender:
Cumberland Valley National Bank & Trust Company
Use of Proceeds:
Payroll: $105,200
Jobs Reported:
8
Initial Approval Amount:
$91,200
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$91,909.33
Servicing Lender:
Cumberland Valley National Bank & Trust Company
Use of Proceeds:
Payroll: $91,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State