Search icon

EIKONTACTICAL, LLC

Company Details

Name: EIKONTACTICAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2018 (7 years ago)
Organization Date: 14 Mar 2018 (7 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1014564
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2244 STONE GARDEN LAEN , LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY JONES Registered Agent

Member

Name Role
Jeffrey Jones Member

Filings

Name File Date
Annual Report 2024-04-18
Reinstatement 2023-04-06
Principal Office Address Change 2023-04-06
Registered Agent name/address change 2023-04-06
Reinstatement Certificate of Existence 2023-04-06

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
5897.29
Total Face Value Of Loan:
5897.29

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5897.29
Current Approval Amount:
5897.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5968.38

Sources: Kentucky Secretary of State