Search icon

EPIC TECHNOLOGIES, LLC

Company Details

Name: EPIC TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2007 (18 years ago)
Organization Date: 21 Mar 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0660230
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 208, LEXINGTON, KY 40588-0208
Place of Formation: KENTUCKY

Organizer

Name Role
TAMARA M WALTERS Organizer
MICHELLE L. LYDICK Organizer

Registered Agent

Name Role
TAMARA M WALTERS Registered Agent

Manager

Name Role
Tamara M Walters Manager

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-19
Annual Report 2023-03-19
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-05-28
Annual Report 2019-04-19
Annual Report 2018-04-23
Annual Report 2017-05-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3020806003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EPIC TECHNOLOGIES, LLC
Recipient Name Raw EPIC TECHNOLOGIES LLC
Recipient UEI CKJZF2QDJBK5
Recipient DUNS 011835033
Recipient Address 80 CODELL DRIVE, LEXINGTON, FAYETTE, KENTUCKY, 40509-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 150000.00
Link View Page

Sources: Kentucky Secretary of State