Search icon

EIDETIK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EIDETIK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1990 (35 years ago)
Organization Date: 28 Jun 1990 (35 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0274529
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 228 W. MAIN ST, P. O. BOX 820, MORGANFIELD, KY 42437-0820
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JESSE T. MOUNTJOY Registered Agent

Officer

Name Role
MARC BEAVEN Officer
DAVID BEAVEN Officer

Director

Name Role
WILLIAM F. BEAVEN Director
MICHAEL J. OSMALOV Director

Incorporator

Name Role
JESSE T. MOUNTJOY Incorporator

Links between entities

Type:
Headquarter of
Company Number:
P37006
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
611193608
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Former Company Names

Name Action
EIDETEK, INC. Old Name
EIDETIK, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-03-03
Annual Report 2025-02-04
Annual Report 2024-02-28
Registered Agent name/address change 2023-04-04
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
287415.00
Total Face Value Of Loan:
287415.00
Date:
2020-04-07
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:
271077.00
Total Face Value Of Loan:
271077.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$287,415
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$287,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$288,724.34
Servicing Lender:
United Community Bank of West Kentucky, Inc.
Use of Proceeds:
Payroll: $287,415
Jobs Reported:
18
Initial Approval Amount:
$271,077
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$271,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$272,605.57
Servicing Lender:
United Community Bank of West Kentucky, Inc.
Use of Proceeds:
Payroll: $271,077

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State