Search icon

CAPITAL RECOVERY GROUP TECHNOLOGIES, LLC

Company Details

Name: CAPITAL RECOVERY GROUP TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Dec 1999 (25 years ago)
Organization Date: 16 Dec 1999 (25 years ago)
Last Annual Report: 17 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0485131
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1700 WATTERSON TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FZEHHN7PVXE6 2024-12-13 1700 WATTERSON TRAIL, LOUISVILLE, KY, 40299, 2430, USA 1700 WATTERSON TRAIL, LOUISVILLE, KY, 40299, 2430, USA

Business Information

Doing Business As CRG AUTOMATION
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-15
Initial Registration Date 2022-10-24
Entity Start Date 1999-12-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 322211, 333993, 488991
Product and Service Codes 3540, 3695, C215, J039, J081, K081

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN PIERSON
Role DIRECTOR OF FINANCE
Address 1700 WATTERSON TRAIL, LOUISVILLE, KY, 40299, USA
Government Business
Title PRIMARY POC
Name JAMES DESMET
Role CEO
Address 1700 WATTERSON TRAIL, LOUISVILLE, KY, 40299, USA
Past Performance
Title PRIMARY POC
Name REBEKAH FISCHER
Role DIRECTOR OF SALES & MARKETING
Address 1700 WATTERSON TRAIL, LOUISVILLE, KY, 40299, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRG AUTOMATION 401K PLAN 2023 611359427 2024-09-20 CAPITAL RECOVERY GROUP TECHNOLOGIES, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 5029015867
Plan sponsor’s address 1700 WATTERSON TRAIL, LOUISVILLE, KY, 40299
CRG AUTOMATION 401K PLAN 2022 611359427 2023-09-30 CAPITAL RECOVERY GROUP TECHNOLOGIES, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 5029015867
Plan sponsor’s address 1700 WATTERSON TRAIL, LOUISVILLE, KY, 40299
CRG AUTOMATION 401K PLAN 2021 611359427 2022-09-15 CAPITAL RECOVERY GROUP TECHNOLOGIES, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 5029015867
Plan sponsor’s address 1700 WATTERSON TRAIL, LOUISVILLE, KY, 40299
CRG AUTOMATION 401K PLAN 2020 611359427 2021-08-25 CAPITAL RECOVERY GROUP TECHNOLOGIES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 5029015867
Plan sponsor’s address 1700 WATTERSON TRAIL, LOUISVILLE, KY, 40299

Member

Name Role
James M DeSmet Member

Organizer

Name Role
KEVIN L. REID Organizer

Registered Agent

Name Role
Paul Lauritzen Registered Agent

Assumed Names

Name Status Expiration Date
CRG AUTOMATION Active 2030-03-03
CRG TECHNOLOGIES Inactive 2027-08-25

Filings

Name File Date
Assumed Name renewal 2025-03-03
Annual Report 2025-01-17
Registered Agent name/address change 2025-01-17
Certificate of Withdrawal of Assumed Name 2024-06-11
Annual Report 2024-01-17
Annual Report 2023-03-21
Certificate of Assumed Name 2022-08-25
Annual Report 2022-03-10
Annual Report Amendment 2021-05-14
Annual Report 2021-02-10

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 35.04 $25,070 $24,500 15 7 2022-10-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 53.25 $62,633 $25,000 7 8 2021-09-30 Final
KIDA - Kentucky Industrial Development Act Inactive 23.66 $1,559,000 $285,000 10 15 2008-06-26 Prelim

Sources: Kentucky Secretary of State