Search icon

Solutions Technology Group, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Solutions Technology Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2016 (9 years ago)
Organization Date: 28 Jul 2016 (9 years ago)
Last Annual Report: 27 Mar 2025 (4 months ago)
Managed By: Managers
Organization Number: 0958742
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: P.O. Box 715, Cadiz, KY 42211
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stephen Dawson Registered Agent

Organizer

Name Role
Stephen Dawson Organizer

Manager

Name Role
Stephen Dawson Manager

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-06-03
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
39955.90
Total Face Value Of Loan:
39955.90

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$39,955.9
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,955.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,229.57
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $39,955.9

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State