Search icon

TOTAL TECH SOLUTIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL TECH SOLUTIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2017 (8 years ago)
Organization Date: 01 Jul 2017 (8 years ago)
Last Annual Report: 24 Jan 2025 (7 months ago)
Managed By: Members
Organization Number: 0989424
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: PO BOX 331, MURRAY, KY 42071
Place of Formation: KENTUCKY

Organizer

Name Role
BEN D HELMERICH Organizer
CHAZ E ROBINSON Organizer

Member

Name Role
Chaz E Robinson Member

Registered Agent

Name Role
CHAZ E. ROBINSON Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHAZ ROBINSON
User ID:
P3212916

Unique Entity ID

Unique Entity ID:
DB5VYGAP8ND7
CAGE Code:
9RFP3
UEI Expiration Date:
2025-11-04

Business Information

Activation Date:
2024-11-06
Initial Registration Date:
2023-11-02

Commercial and government entity program

CAGE number:
9RFP3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-06
CAGE Expiration:
2029-11-06
SAM Expiration:
2025-11-04

Contact Information

POC:
CHAZ ROBINSON

Form 5500 Series

Employer Identification Number (EIN):
821993343
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
HOUSTON ELECTRIC Inactive 2022-08-02
HOUSTON SECURITY COMPANY Inactive 2022-08-02
BLUE SKY SOLAR Inactive 2022-08-02
TOTAL TECHNOLOGY SOLUTIONS Inactive 2022-07-11

Filings

Name File Date
Certificate of Assumed Name 2025-03-15
Annual Report 2025-01-24
Annual Report 2024-03-22
Annual Report 2023-02-16
Annual Report 2022-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
34119.50
Total Face Value Of Loan:
98892.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$101,961.32
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,961.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,841.26
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $101,959.32
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$64,772.5
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,371.56
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $98,892

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 2023-09-26 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 614.08

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.77 $22,800 $10,500 12 3 2023-09-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 25.82 $18,995 $10,500 9 3 2022-12-08 Final

Sources: Kentucky Secretary of State