Search icon

ACER TECH LLC

Company Details

Name: ACER TECH LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 2018 (7 years ago)
Organization Date: 26 Jul 2018 (7 years ago)
Last Annual Report: 02 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1028116
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 4150 Moorefield Rd, Carlisle, KY 40311
Place of Formation: KENTUCKY

Registered Agent

Name Role
James P Judge Registered Agent

Member

Name Role
James P Judge Member

Organizer

Name Role
James P Judge Organizer

Former Company Names

Name Action
Judge Design & Modeling LLC Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-02
Annual Report 2021-06-15
Annual Report 2020-06-02
Annual Report 2019-08-07

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:
47791.57
Total Face Value Of Loan:
47791.57

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47791.57
Current Approval Amount:
47791.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
48336.26

Sources: Kentucky Secretary of State