Name: | INTEGRATED TECHNOLOGIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1999 (26 years ago) |
Organization Date: | 28 Apr 1999 (26 years ago) |
Last Annual Report: | 02 Aug 2022 (3 years ago) |
Organization Number: | 0473314 |
ZIP code: | 40011 |
City: | Campbellsburg |
Primary County: | Henry County |
Principal Office: | 7343 HWY 316, CAMPBELLSBURG, KY 40011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTEGRATED TECHNOLOGIES, INC., ILLINOIS | CORP_70555379 | ILLINOIS |
Name | Role |
---|---|
LARRY D. EPLEY | Registered Agent |
Name | Role |
---|---|
LARRY D EPLEY | President |
Name | Role |
---|---|
TAMMY T EPLEY | Secretary |
Name | Role |
---|---|
TAMMY T EPLEY | Treasurer |
Name | Role |
---|---|
LARRY D EPLEY | Vice President |
Name | File Date |
---|---|
Dissolution | 2022-08-29 |
Annual Report | 2022-08-02 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-02 |
Registered Agent name/address change | 2019-04-24 |
Annual Report | 2019-04-24 |
Principal Office Address Change | 2019-02-04 |
Annual Report | 2018-06-04 |
Annual Report | 2017-06-08 |
Annual Report | 2016-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3854898508 | 2021-02-24 | 0457 | PPS | 7343 Highway 316, Campbellsburg, KY, 40011-9017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1112967805 | 2020-05-01 | 0457 | PPP | 7343 HIGHWAY 316, CAMPBELLSBURG, KY, 40011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State