Search icon

COMPUTER TECH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER TECH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 1994 (31 years ago)
Organization Date: 07 Mar 1994 (31 years ago)
Last Annual Report: 19 Sep 2000 (25 years ago)
Organization Number: 0327435
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 110 SOUTH MAPLE ST, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JAMES R. BENTLEY Registered Agent

President

Name Role
J C Meece President

Vice President

Name Role
James R Bentley Vice President

Secretary

Name Role
James R Bentley Secretary

Treasurer

Name Role
James R Bentley Treasurer

Director

Name Role
JAMES R. BENTLEY Director

Incorporator

Name Role
JAMES R. BENTLEY Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 1999-08-23
Annual Report 1998-08-27
Annual Report 1997-07-01
Annual Report 1996-07-01

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
6820.82
Total Face Value Of Loan:
6820.82

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6820.82
Current Approval Amount:
6820.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6882.97

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State