Search icon

KY MANUFACTURING & TECHNOLOGY, LLC

Company Details

Name: KY MANUFACTURING & TECHNOLOGY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2021 (4 years ago)
Authority Date: 04 Jun 2021 (4 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 1153560
Principal Office: 1 VIKING STREET, CORRY, PA 16407
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KY MANUFACTURING & TECHNOLOGY, LLC 401(K) PLAN 2017 275002741 2018-10-04 KY MANUFACTURING & TECHNOLOGY 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 326100
Sponsor’s telephone number 5029692305
Plan sponsor’s address 4601 COMMERCE CROSSING DRIVE, LOUISVILLE, KY, 40229

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing BETHANY ZAJAC
Valid signature Filed with authorized/valid electronic signature
KY MANUFACTURING & TECHNOLOGY, LLC 401(K) PLAN 2016 275002741 2017-07-21 KY MANUFACTURING & TECHNOLOGY 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 326100
Sponsor’s telephone number 5029692305
Plan sponsor’s address 4601 COMMERCE CROSSING DRIVE, LOUISVILLE, KY, 40229

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing TERRI LYNN COX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-21
Name of individual signing TERRI LYNN COX
Valid signature Filed with authorized/valid electronic signature
KY MANUFACTURING & TECHNOLOGY, LLC 401(K) PLAN 2015 275002741 2016-05-03 KY MANUFACTURING & TECHNOLOGY 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 326100
Sponsor’s telephone number 5029692305
Plan sponsor’s address 4601 COMMERCE CROSSING DRIVE, LOUISVILLE, KY, 40229

Signature of

Role Plan administrator
Date 2016-05-03
Name of individual signing TERRI COX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-03
Name of individual signing TERRI COX
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KY Manufacturing & Technology LLC Registered Agent

Member

Name Role
Kelly Goodsel Member

Filings

Name File Date
Replacement Cert of Auth 2024-06-28
Annual Report 2024-06-28
Registered Agent name/address change 2024-06-28
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-07-29
Certificate of Authority (LLC) 2021-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9107537001 2020-04-09 0457 PPP 4601 COMMERCE CROSSINGS DR, LOUISVILLE, KY, 40229-2197
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318900
Loan Approval Amount (current) 318900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112407
Servicing Lender Name Enterprise Bank & Trust
Servicing Lender Address 150 N Meramec Ave, CLAYTON, MO, 63105-3779
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40229-2197
Project Congressional District KY-03
Number of Employees 29
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112407
Originating Lender Name Enterprise Bank & Trust
Originating Lender Address CLAYTON, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321956.12
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State