Search icon

Solutions Technology Group, LLC

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: 03 Jun 2024 (9 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

Manager

Name Role
Stephen Dawson Manager

Registered Agent

Name Role
Stephen Dawson Registered Agent

Organizer

Name Role
Stephen Dawson Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-18
Annual Report 2020-05-11
Annual Report 2019-04-29
Annual Report 2018-05-22
Annual Report 2017-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7668457209 2020-04-28 0457 PPP 175 Farming Dr, CADIZ, KY, 42211
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39955.9
Loan Approval Amount (current) 39955.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CADIZ, TRIGG, KY, 42211-0001
Project Congressional District KY-01
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40229.57
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State