Search icon

Knights Technologies, LLC

Company Details

Name: Knights Technologies, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2015 (10 years ago)
Organization Date: 09 Sep 2015 (10 years ago)
Last Annual Report: 04 Apr 2025 (17 days ago)
Managed By: Managers
Organization Number: 0931679
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 648 SOUTH MAIN ST, MADISONVILLE, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
George O Cummings Registered Agent
George O Cummings Registered Agent

Manager

Name Role
George O Cummings Manager

Organizer

Name Role
George O Cummings Organizer

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-03-20
Annual Report Amendment 2023-08-10
Registered Agent name/address change 2023-08-07
Annual Report 2023-03-21
Annual Report 2022-06-03
Principal Office Address Change 2021-09-21
Annual Report 2021-02-21
Annual Report 2020-03-20
Principal Office Address Change 2020-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6328057010 2020-04-06 0457 PPP 1227 SOUTH MAIN ST, MADISONVILLE, KY, 42431-3339
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65195
Loan Approval Amount (current) 65195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-3339
Project Congressional District KY-01
Number of Employees 9
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65707.63
Forgiveness Paid Date 2021-01-29
1382028300 2021-01-17 0457 PPS 1227 S Main St, Madisonville, KY, 42431-3339
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65520.07
Loan Approval Amount (current) 65520.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-3339
Project Congressional District KY-01
Number of Employees 7
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65900.62
Forgiveness Paid Date 2021-08-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Kentucky State Police Non Pro Contract Other Non Professional Services-1099 Rept 138.5

Sources: Kentucky Secretary of State