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 (4 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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

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

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101961.32
Current Approval Amount:
101961.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102841.26
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64772.5
Current Approval Amount:
98892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99371.56

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