Search icon

INSTITUTIONAL NETWORK COMMUNICATIONS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INSTITUTIONAL NETWORK COMMUNICATIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2000 (25 years ago)
Organization Date: 19 Dec 2000 (25 years ago)
Last Annual Report: 15 Apr 2025 (3 months ago)
Managed By: Members
Organization Number: 0507314
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 2112 CAPP HARLAN RD, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY

Registered Agent

Name Role
CINDY MCCREARY Registered Agent

Member

Name Role
Rick W Nunn Member

Organizer

Name Role
TIMOTHY CLAY NUNN Organizer

Links between entities

Type:
Headquarter of
Company Number:
731641
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-603-952
State:
ALABAMA
Type:
Headquarter of
Company Number:
2817054
State:
NEW YORK
Type:
Headquarter of
Company Number:
9058a415-8bd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
LLC_00714194
State:
ILLINOIS
Type:
Headquarter of
Company Number:
M02000000592
State:
FLORIDA

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
502-415-7320
Contact Person:
RICK NUNN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0241049

Unique Entity ID

Unique Entity ID:
KE75QE3KANH1
CAGE Code:
1U7B9
UEI Expiration Date:
2026-05-07

Business Information

Activation Date:
2025-05-09
Initial Registration Date:
2001-09-05

Commercial and government entity program

CAGE number:
1U7B9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-09
CAGE Expiration:
2030-05-09
SAM Expiration:
2026-05-07

Contact Information

POC:
RICK NUNN
Corporate URL:
http://www.incgoup.net

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-03-16
Principal Office Address Change 2022-03-16

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$368,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$371,278.56
Servicing Lender:
First Financial Bank, National Association
Use of Proceeds:
Payroll: $368,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State