Search icon

SKYE TECHNOLOGIES, LLC

Company Details

Name: SKYE TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 22 Mar 2006 (19 years ago)
Organization Date: 22 Mar 2006 (19 years ago)
Last Annual Report: 23 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 0635063
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 4149 Aiken Road, Simpsonville, KY 40067
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SKYE TECHNOLOGIES 401(K) PLAN 2022 205635639 2023-01-06 SKYE TECHNOLOGIES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 5025859669
Plan sponsor’s address 10611 WATTERSON CENTER CT, SUITE 200, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-01-06
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SKYE TECHNOLOGIES 401(K) PLAN 2021 205635639 2022-05-19 SKYE TECHNOLOGIES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 5025859669
Plan sponsor’s address 10611 WATTERSON CENTER CT, SUITE 200, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SKYE TECHNOLOGIES 401(K) PLAN 2020 205635639 2021-07-09 SKYE TECHNOLOGIES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 5025859669
Plan sponsor’s address 10611 WATTERSON CENTER CT, SUITE 200, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
SKYE TECHNOLOGIES 401(K) PROFIT SHARING PLAN 2019 205635639 2020-07-23 SKYE TECHNOLOGIES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5025859669
Plan sponsor’s address 10611 WATTERSON CENTER CT., SUITE 200, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
SKYE TECHNOLOGIES 401(K) PROFIT SHARING PLAN 2018 205635639 2019-09-23 SKYE TECHNOLOGIES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5025859669
Plan sponsor’s address 10611 WATTERSON CENTER CT., SUITE 200, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing ANDREW MCINTOSH
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
ANDREW MCINTOSH Member

Organizer

Name Role
CORPORATION SERVICE COMPANY Organizer

Registered Agent

Name Role
SKYE TECHNOLOGIES, LLC Registered Agent

Former Company Names

Name Action
ANDY'S NETWORK SERVICES, LLC Old Name

Assumed Names

Name Status Expiration Date
KULU MEDIA Inactive 2018-10-16

Filings

Name File Date
Dissolution 2024-09-23
Annual Report 2024-09-23
Annual Report 2023-06-07
Registered Agent name/address change 2023-06-07
Principal Office Address Change 2023-06-07
Annual Report 2022-07-01
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-03-05
Annual Report 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6112677009 2020-04-06 0457 PPP 10611 WATTERSON CENTER CT STE 200, LOUISVILLE, KY, 40299-2460
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139700
Loan Approval Amount (current) 139700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2460
Project Congressional District KY-03
Number of Employees 10
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140685.66
Forgiveness Paid Date 2020-12-28

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 22.22 $9,770 $9,700 6 3 2017-03-30 Final

Sources: Kentucky Secretary of State