Search icon

Knights Technologies, LLC

Company claim

Is this your business?

Get access!

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 (4 months 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

Unique Entity ID

Unique Entity ID:
GQ7GYYRD7VC6
UEI Expiration Date:
2025-09-04

Business Information

Activation Date:
2024-09-04
Initial Registration Date:
2024-09-04

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

USAspending Awards / Financial Assistance

Date:
2025-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
-1020.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
65520.07
Total Face Value Of Loan:
65520.07
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
269100.00
Total Face Value Of Loan:
269100.00
Date:
2020-04-07
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:
65195.00
Total Face Value Of Loan:
65195.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$65,195
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,707.63
Servicing Lender:
First United Bank and Trust Company
Use of Proceeds:
Payroll: $65,195
Jobs Reported:
7
Initial Approval Amount:
$65,520.07
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,520.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,900.62
Servicing Lender:
First United Bank and Trust Company
Use of Proceeds:
Payroll: $65,516.07
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

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