Search icon

WARREN TECHNOLOGY INCORPORATED

Company Details

Name: WARREN TECHNOLOGY INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 1993 (32 years ago)
Organization Date: 14 Apr 1993 (32 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0313922
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1932 CAMPUS PLACE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H5SBZFN3EF88 2025-04-15 1932 CAMPUS PL, LOUISVILLE, KY, 40299, 2307, USA 1932 CAMPUS PL, LOUISVILLE, KY, 40299, 2307, USA

Business Information

URL www.warrentechnology.com
Division Name WARREN TECHNOLOGY INC.
Division Number 1
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-17
Initial Registration Date 2013-09-04
Entity Start Date 1993-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 541512, 541513, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER B WARREN
Role MS
Address 1932 CAMPUS PLACE, LOUISVILLE, KY, 40299, 2307, USA
Government Business
Title PRIMARY POC
Name JENNIFER B WARREN
Role MS
Address 1932 CAMPUS PLACE, LOUISVILLE, KY, 40299, 2307, USA
Past Performance Information not Available

Registered Agent

Name Role
WILLIAM B. WARREN Registered Agent

President

Name Role
Jennifer B Warren President

Vice President

Name Role
William B Warren Vice President

Director

Name Role
William B Warren Director
Jennifer B Warren Director
WILLIAM B. WARREN Director
JENNIFER B. WARREN Director

Incorporator

Name Role
WILLIAM B. WARREN Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-01
Annual Report 2023-04-19
Annual Report 2022-01-18
Annual Report 2021-02-09
Annual Report 2020-04-13
Annual Report 2019-04-26
Annual Report 2018-05-08
Annual Report 2017-04-21
Annual Report 2016-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309216133 0452110 2005-10-04 1903 HEBRON LN, BROOKS, KY, 40109
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-10-04
Case Closed 2005-10-04

Related Activity

Type Inspection
Activity Nr 308980606

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1747847100 2020-04-10 0457 PPP 1932 CAMPUS PL, LOUISVILLE, KY, 40299-2307
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178900
Loan Approval Amount (current) 178900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2307
Project Congressional District KY-03
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 180615.48
Forgiveness Paid Date 2021-04-01
8479308408 2021-02-13 0457 PPS 1932 Campus Pl, Louisville, KY, 40299-2307
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178900
Loan Approval Amount (current) 178900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2307
Project Congressional District KY-03
Number of Employees 11
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180130.24
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State