Search icon

CANN-TECH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CANN-TECH, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 Dec 1999 (26 years ago)
Organization Date: 13 Dec 1999 (26 years ago)
Last Annual Report: 22 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0484891
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1100 GLENSBORO ROAD, PARK VIEW CENTER, SUITE 9, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY

Manager

Name Role
Larry W Cann Manager

Registered Agent

Name Role
LARRY W. CANN Registered Agent

Organizer

Name Role
JEFFREY L. LEE Organizer

Unique Entity ID

CAGE Code:
60GL1
UEI Expiration Date:
2021-03-18

Business Information

Activation Date:
2020-03-18
Initial Registration Date:
2010-05-19

Commercial and government entity program

CAGE number:
60GL1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-03-01
SAM Expiration:
2022-02-25

Contact Information

POC:
LARRY W. CANN

Form 5500 Series

Employer Identification Number (EIN):
611359917
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

Former Company Names

Name Action
CANN & LEE, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-22
Annual Report 2021-02-19
Annual Report 2020-02-12
Annual Report 2019-04-22

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
79780.00
Total Face Value Of Loan:
79780.00
Date:
2020-04-28
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:
79780.00
Total Face Value Of Loan:
79780.00
Date:
2020-04-28
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:
79780.00
Total Face Value Of Loan:
79780.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$79,780
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,479.44
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $79,777
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$79,780
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,780
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,302.4
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $79,780

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State