Search icon

IPAY TECHNOLOGIES, LLC

Company Details

Name: IPAY TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2001 (24 years ago)
Organization Date: 29 Mar 2001 (24 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0513276
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 801 NORTH BLACK BRANCH RD., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Manager

Name Role
David B Foss Manager
Greg Adelson Manager
Mimi L Carsley Manager
Craig K Morgan Manager

Organizer

Name Role
C. KENT HATFIELD Organizer

Former Company Names

Name Action
IPAY, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-15
Annual Report 2022-06-29
Annual Report 2021-07-01
Annual Report 2020-07-06
Annual Report 2019-05-31
Annual Report 2018-06-26
Annual Report 2017-06-30
Annual Report 2016-05-19
Annual Report 2015-06-03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 33.65 $140,000 $70,000 34 35 2016-01-27 Final
KBI - Kentucky Business Investment Inactive 17.00 $1,000,000 $900,000 241 40 2015-04-30 Final
GIA/BSSC Inactive 17.00 $0 $200,000 0 0 2013-09-25 Final
GIA/BSSC Inactive 17.00 $0 $80,000 0 0 2013-09-25 Final

Sources: Kentucky Secretary of State