Search icon

IC Technology Group, LLC

Company Details

Name: IC Technology Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2014 (11 years ago)
Organization Date: 07 Jul 2014 (11 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0891432
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 304 NORTH 12TH STREET, SUITE B, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEREMY D. BOYD Registered Agent

Organizer

Name Role
Jeremy D Boyd Organizer

Member

Name Role
Jeremy Boyd Member

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-04-17
Annual Report 2022-06-07
Annual Report 2021-04-23
Annual Report 2020-08-04

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4325.00
Total Face Value Of Loan:
4325.00
Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1607.50
Total Face Value Of Loan:
1607.50

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1607.5
Current Approval Amount:
1607.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1612.26
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4325
Current Approval Amount:
4325
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4334.6

Sources: Kentucky Secretary of State