Search icon

IMMEDIATE RESPONSE SPILL TECHNOLOGIES, LLC

Company Details

Name: IMMEDIATE RESPONSE SPILL TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 2000 (25 years ago)
Organization Date: 11 Aug 2000 (25 years ago)
Last Annual Report: 11 Apr 2025 (6 days ago)
Managed By: Members
Organization Number: 0499320
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10207 Blue Ridge Ct, Louisville, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD HORNUNG Registered Agent

Member

Name Role
PARKER JOINT LIVING COMMUNITY PROPERTY TRUST Member

Organizer

Name Role
DANIEL PARKER Organizer

Assumed Names

Name Status Expiration Date
C.I. AGENT SOLUTIONS Inactive 2017-10-19

Filings

Name File Date
Registered Agent name/address change 2025-04-11
Annual Report 2025-04-11
Registered Agent name/address change 2024-09-12
Principal Office Address Change 2024-09-12
Registered Agent name/address change 2024-06-05
Annual Report 2024-06-05
Annual Report 2023-05-02
Annual Report 2022-05-26
Annual Report 2021-05-12
Annual Report 2020-05-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS07F0078T 2011-10-31 No data No data
Unique Award Key CONT_IDV_GS07F0078T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 1945: PONTOONS AND FLOATING DOCKS

Recipient Details

Recipient IMMEDIATE RESPONSE SPILL TECHNOLOGIES, LLC
UEI KEWCNADLEKZ7
Legacy DUNS 142197412
Recipient Address 11760 COMMONWEALTH DR, LOUISVILLE, JEFFERSON, KENTUCKY, 402992344, UNITED STATES
DELIVERY ORDER AWARD DOCWE133M11NC1071 2011-07-07 2011-07-21 2011-07-21
Unique Award Key CONT_AWD_DOCWE133M11NC1071_1330_GS07F0078T_4730
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 7279.20
Current Award Amount 7279.20
Potential Award Amount 7279.20

Description

Title CIAGENT SHEEN BOOMS FOR MOC-P DOCKS
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 4235: HAZ. MAT. SPILL CNTNMNT. & CLEAN-UP

Recipient Details

Recipient IMMEDIATE RESPONSE SPILL TECHNOLOGIES, LLC
UEI KEWCNADLEKZ7
Legacy DUNS 142197412
Recipient Address 11760 COMMONWEALTH DR, LOUISVILLE, JEFFERSON, KENTUCKY, 402992344, UNITED STATES
DELIVERY ORDER AWARD DEAD6508WE79642 2008-08-25 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_DEAD6508WE79642_8900_GS07F0078T_4730
Awarding Agency Department of Energy
Link View Page

Award Amounts

Obligated Amount 3357.68
Current Award Amount 3357.68
Potential Award Amount 3357.68

Description

Title BARRIER BOOM AND FLAP FOR OIL CONTAINMENT
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 4235: HAZ. MAT. SPILL CNTNMNT. & CLEAN-UP

Recipient Details

Recipient IMMEDIATE RESPONSE SPILL TECHNOLOGIES, LLC
UEI KEWCNADLEKZ7
Legacy DUNS 142197412
Recipient Address 11760 COMMONWEALTH DR, LOUISVILLE, JEFFERSON, KENTUCKY, 402992344, UNITED STATES
DELIVERY ORDER AWARD GSMPSAVN7408 2008-04-21 2008-05-22 2008-05-22
Unique Award Key CONT_AWD_GSMPSAVN7408_4730_GS07F0078T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 272.76
Current Award Amount 272.76
Potential Award Amount 272.76

Description

Title P/N: ER-HM5 CIAGENT HAZMAT SPILL KIT (5 GAL)
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 1945: PONTOONS AND FLOATING DOCKS

Recipient Details

Recipient IMMEDIATE RESPONSE SPILL TECHNOLOGIES, LLC
UEI KEWCNADLEKZ7
Legacy DUNS 142197412
Recipient Address 11760 COMMONWEALTH DR, LOUISVILLE, JEFFERSON, KENTUCKY, 402992344, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6645857105 2020-04-14 0457 PPP 11760 COMMONWEALTH DR, LOUISVILLE, KY, 40299-2344
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2344
Project Congressional District KY-03
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35253.75
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State