Search icon

KYTECH LLC

Company Details

Name: KYTECH LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2016 (9 years ago)
Organization Date: 26 Apr 2016 (9 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0950975
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 5815 BARDSTOWN ROAD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Manager

Name Role
BRENT TAYLOR Manager

Registered Agent

Name Role
BRENT ALAN TAYLOR Registered Agent

Organizer

Name Role
BRENT ALAN TAYLOR Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-05-31
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-04-29
Annual Report 2018-04-25
Annual Report Amendment 2017-06-07
Annual Report 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5213337300 2020-04-30 0457 PPP 5815 Bardstown Road, Louisville, KY, 40291
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40291-0001
Project Congressional District KY-03
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27860.81
Forgiveness Paid Date 2020-12-04

Sources: Kentucky Secretary of State