Search icon

Tactical IT Group, LLC

Company Details

Name: Tactical IT Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2013 (11 years ago)
Organization Date: 28 Oct 2013 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0870707
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 EAST MAIN STREET, SUITE 760, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2023 464102417 2024-06-11 TACTICAL IT GROUP LLC 12
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2019-04-01
Business code 541512
Sponsor’s telephone number 8882236781
Plan sponsor’s address 201 EAST MAIN STREET, SUITE 760, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 11215 N COMMUNITY HOUSE RD #800, CHARLOTTE, NC, 28277
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing MELISSA VERSNIK
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2022 464102417 2023-06-23 TACTICAL IT GROUP LLC 11
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2019-04-01
Business code 541512
Sponsor’s telephone number 8882236781
Plan sponsor’s address 201 EAST MAIN STREET, SUITE 760, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing MELISSA VERSNIK
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2021 464102417 2022-07-13 TACTICAL IT GROUP LLC 10
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2019-04-01
Business code 541512
Sponsor’s telephone number 8882236781
Plan sponsor’s address 201 EAST MAIN STREET, SUITE 760, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing NEIL SHIFMAN
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2020 464102417 2021-05-20 TACTICAL IT GROUP LLC 9
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2019-04-01
Business code 541512
Sponsor’s telephone number 8882236781
Plan sponsor’s address 201 EAST MAIN STREET, SUITE 760, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing NEIL SHIFMAN
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2019 464102417 2020-07-08 TACTICAL IT GROUP LLC 7
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2019-04-01
Business code 541512
Sponsor’s telephone number 8882236781
Plan sponsor’s address 201 EAST MAIN STREET, SUITE 760, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 6405 CENTURY AVE, MIDDLETON, WI, 53562
Administrator’s telephone number 8885054484

Member

Name Role
Jeffrey David Propps Member

Organizer

Name Role
Jeffrey David Propps Organizer

Registered Agent

Name Role
Katherine Hampton Propps Registered Agent

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-02-23
Annual Report 2020-06-17
Annual Report 2019-04-24
Annual Report 2018-04-26
Principal Office Address Change 2017-06-19
Annual Report 2017-06-19
Annual Report 2016-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5630677004 2020-04-06 0457 PPP 201 E MAIN ST STE 760, LEXINGTON, KY, 40507-1316
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107400
Loan Approval Amount (current) 107400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1316
Project Congressional District KY-06
Number of Employees 8
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108518.14
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State