Search icon

PIKE TECHNICAL SERVICES, INC.

Company Details

Name: PIKE TECHNICAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2003 (22 years ago)
Organization Date: 13 Aug 2003 (22 years ago)
Last Annual Report: 07 Aug 2024 (10 months ago)
Organization Number: 0564064
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 183 TOLLAGE CREEK, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TROY L FRANCISCO Registered Agent

President

Name Role
TROY L FRANCISCO President

Secretary

Name Role
BILLY JOE JUSTICE Secretary

Vice President

Name Role
BILLY JOE JUSTICE Vice President

Director

Name Role
TROY L FRANCISCO Director
BILLY JOE JUSTICE Director

Incorporator

Name Role
TROY L FRANCISCO Incorporator
BILLIE JOE JUSTICE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
161676145
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-03-16
Annual Report 2022-06-13
Annual Report 2021-03-15
Annual Report 2020-03-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
139200.00
Total Face Value Of Loan:
139200.00
Date:
2020-04-11
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:
126300.00
Total Face Value Of Loan:
126300.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139200
Current Approval Amount:
139200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140229.7
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126300
Current Approval Amount:
126300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127476.49

Sources: Kentucky Secretary of State