Search icon

Epic Consulting Group, LLC

Company Details

Name: Epic Consulting Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 2019 (6 years ago)
Organization Date: 03 Sep 2019 (6 years ago)
Last Annual Report: 04 Oct 2024 (7 months ago)
Managed By: Managers
Organization Number: 1070015
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1113 Entrada Dr, Frankfort, KY 40601
Place of Formation: KENTUCKY

Organizer

Name Role
Edward L Atchley Organizer

Registered Agent

Name Role
Edward L Atchley Registered Agent

Manager

Name Role
Edward L Atchley Manager

Filings

Name File Date
Annual Report 2024-10-04
Annual Report 2023-06-30
Annual Report 2022-03-29
Annual Report 2021-03-14
Annual Report 2020-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6296368500 2021-03-03 0457 PPP 1113 Entrada Dr, Frankfort, KY, 40601-4660
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10732
Loan Approval Amount (current) 10732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-4660
Project Congressional District KY-01
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10819.64
Forgiveness Paid Date 2021-12-23

Sources: Kentucky Secretary of State