Search icon

Tech Com LLC

Company Details

Name: Tech Com LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 May 2013 (12 years ago)
Organization Date: 31 May 2013 (12 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0858862
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 525 NORTH MAYSVILLE RD, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Manager

Name Role
PHILLIP G MCCOY Manager

Registered Agent

Name Role
phil mccoy Registered Agent
BRANDON T. HAMILTON Registered Agent

Organizer

Name Role
PG McCoy Organizer
tina mccoy Organizer

Former Company Names

Name Action
Technical Communications L.L.C. Merger

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-08
Annual Report 2021-10-13
Annual Report 2020-06-30
Annual Report 2019-05-05
Amendment 2019-01-10
Articles of Merger 2018-12-07
Annual Report 2018-06-28
Annual Report 2018-06-28
Registered Agent name/address change 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4572198408 2021-02-06 0457 PPS 525 Maysville Rd, Mount Sterling, KY, 40353-9336
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229001.27
Loan Approval Amount (current) 229001.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27621
Servicing Lender Name The Citizens Bank
Servicing Lender Address 114 W Main St, MOREHEAD, KY, 40351-1626
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sterling, MONTGOMERY, KY, 40353-9336
Project Congressional District KY-06
Number of Employees 8
NAICS code 517410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27621
Originating Lender Name The Citizens Bank
Originating Lender Address MOREHEAD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191453.54
Forgiveness Paid Date 2022-01-06
6697677101 2020-04-14 0457 PPP 525 North MAYSVILLE RD, MOUNT STERLING, KY, 40353-9336
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204161.12
Loan Approval Amount (current) 204161.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26996
Servicing Lender Name Peoples Bank of Kentucky, Inc.
Servicing Lender Address 106, S Main Cross, Flemingsburg, KY, 41041
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Change of Ownership
Project Address MOUNT STERLING, MONTGOMERY, KY, 40353-9336
Project Congressional District KY-06
Number of Employees 29
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26996
Originating Lender Name Peoples Bank of Kentucky, Inc.
Originating Lender Address Flemingsburg, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183153.58
Forgiveness Paid Date 2021-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3121203 Intrastate Non-Hazmat 2019-03-14 - - 4 4 Private(Property)
Legal Name TECH-COM LLC
DBA Name -
Physical Address 525 MAYSVILLE RD, MT STERLING, KY, 40353-9336, US
Mailing Address 525 MAYSVILLE RD, MT STERLING, KY, 40353-9336, US
Phone (800) 569-6170
Fax -
E-mail PMCCOY@TECH-COMMUNICATIONS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000089 Other Contract Actions 2020-07-30 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2020-07-30
Termination Date 2023-07-24
Date Issue Joined 2020-08-19
Section 1446
Sub Section PR
Status Terminated

Parties

Name Tech Com LLC
Role Plaintiff
Name ESTEP,
Role Defendant

Sources: Kentucky Secretary of State