Search icon

TechLife Partners LLC

Company Details

Name: TechLife Partners LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2016 (9 years ago)
Organization Date: 15 Aug 2016 (9 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0960175
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 130 W TIVERTON WAY STE 120, 130 W TIVERTON WAY STE 120, LEXINGTON, LEXINGTON, KY 40503-4417
Place of Formation: KENTUCKY

Member

Name Role
Prescott Hill Member
Syd Egenhauser Member
Tom Johnston Member
James Moore Member
Stephen Sparks Member

Registered Agent

Name Role
PREECOTT HILL Registered Agent
Tom Johnston Registered Agent

Organizer

Name Role
Tom Johnston Organizer

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-22
Annual Report 2023-03-14
Annual Report 2022-03-05
Annual Report 2021-02-19

USAspending Awards / Financial Assistance

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:
38300.00
Total Face Value Of Loan:
38300.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38300
Current Approval Amount:
38300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38628.44

Sources: Kentucky Secretary of State