Search icon

PHASE TECH, LLC

Company Details

Name: PHASE TECH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 2005 (19 years ago)
Organization Date: 04 Nov 2005 (19 years ago)
Last Annual Report: 24 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0625069
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42280
City: Sharon Grove
Primary County: Todd County
Principal Office: 750 COAL BANK ROAD, SHARON GROVE, KY 42280
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES RICHARD COOPER, JR. Registered Agent

Member

Name Role
SHARON ANN COOPER Member
CHARLES RICHARD COOPER, JR Member

Organizer

Name Role
CHARLES RICHARD COOPER, JR. Organizer

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-12
Annual Report 2022-05-18
Annual Report 2021-04-30
Annual Report 2020-06-23
Annual Report 2019-05-01
Annual Report 2018-04-27
Annual Report 2017-03-09
Annual Report 2016-03-14
Annual Report 2015-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345118848 0420100 2021-01-27 4718 POLK RD, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-01-27
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2021-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6303287002 2020-04-06 0457 PPP 750 Coal Bank Road, SHARON GROVE, KY, 42280-9421
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88891
Loan Approval Amount (current) 88891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHARON GROVE, TODD, KY, 42280-9421
Project Congressional District KY-01
Number of Employees 50
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89478.67
Forgiveness Paid Date 2020-12-09

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500000975 Standard Goods and Services - - 252.08
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (031) AIR CONDITIONING, HEATING, AND VENTILATING: EQUIPMENT, PARTS
Executive 2400001025 Standard Goods and Services - - 142.58
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (285) ELECTRICAL EQUIPMENT AND SUPPLIES (EXCEPT CABLE AND WIRE)
Executive 2400001241 Standard Goods and Services 2023-08-16 2023-12-31 1775
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (031) AIR CONDITIONING, HEATING, AND VENTILATING: EQUIPMENT, PARTS
Executive 2400001881 Standard Goods and Services 2023-07-31 2023-12-31 254.43
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (031) AIR CONDITIONING, HEATING, AND VENTILATING: EQUIPMENT, PARTS

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-27 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Mech Maint Materials & Suppls 252.08
Executive 2023-09-27 2024 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Mech Maint Materials & Suppls 204.43
Executive 2023-09-27 2024 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Postage And Related Services Freight 50

Sources: Kentucky Secretary of State