Search icon

KIZAN TECHNOLOGIES, LLC

Headquarter

Company Details

Name: KIZAN TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2000 (24 years ago)
Organization Date: 04 Oct 2000 (24 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0503157
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 3110 Finchville Rd, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of KIZAN TECHNOLOGIES, LLC, MISSISSIPPI 1389673 MISSISSIPPI
Headquarter of KIZAN TECHNOLOGIES, LLC, NEW YORK 7242221 NEW YORK
Headquarter of KIZAN TECHNOLOGIES, LLC, MINNESOTA 05a31fee-8598-ef11-9089-00155d32b947 MINNESOTA
Headquarter of KIZAN TECHNOLOGIES, LLC, COLORADO 20231834502 COLORADO
Headquarter of KIZAN TECHNOLOGIES, LLC, ILLINOIS LLC_15047836 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIZAN TECHNOLOGIES, LLC 401(K) PROFIT SHARING PLAN 2021 611377783 2022-09-15 KIZAN TECHNOLOGIES, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 5022924824
Plan sponsor’s address 1831 WILLIAMSON COURT, SUITE K, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing JACQUELINE ROBERTS
Valid signature Filed with authorized/valid electronic signature
KIZAN TECHNOLOGIES LLC 401K PROFIT SHARING PLAN 2020 611377783 2021-06-30 KIZAN TECHNOLOGIES LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 5024104393
Plan sponsor’s address 1831 WILLIAMSON CT STE K, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing JACQUELINE ROBERTS
Valid signature Filed with authorized/valid electronic signature
KIZAN TECHNOLOGIES LLC 401K PROFIT SHARING PLAN 2019 611377783 2020-05-21 KIZAN TECHNOLOGIES LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 5024104393
Plan sponsor’s address 1831 WILLIAMSON CT STE K, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing JACQUELINE ROBERTS
Valid signature Filed with authorized/valid electronic signature
KIZAN TECHNOLOGIES LLC 401K PROFIT SHARING PLAN 2018 611377783 2019-05-08 KIZAN TECHNOLOGIES LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 5024104393
Plan sponsor’s address 1831 WILLIAMSON CT STE K, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing JACQUELINE ROBERTS
Valid signature Filed with authorized/valid electronic signature
KIZAN TECHNOLOGIES LLC 401K PROFIT SHARING PLAN 2017 611377783 2018-08-08 KIZAN TECHNOLOGIES LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 5024104393
Plan sponsor’s address 1831 WILLIAMSON CT STE K, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing JACQUELINE ROBERTS
Valid signature Filed with authorized/valid electronic signature
KIZAN TECHNOLOGIES LLC 401K PROFIT SHARING PLAN 2016 611377783 2017-04-06 KIZAN TECHNOLOGIES LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 5024104393
Plan sponsor’s address 1831 WILLIAMSON CT STE K, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing JACQUELINE ROBERTS
Valid signature Filed with authorized/valid electronic signature
KIZAN TECHNOLOGIES LLC 401K PROFIT SHARING PLAN 2015 611377783 2016-07-08 KIZAN TECHNOLOGIES LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 5024104393
Plan sponsor’s address 1831 WILLIAMSON CT STE K, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing JACQUELINE ROBERTS
Valid signature Filed with authorized/valid electronic signature
KIZAN TECHNOLOGIES, LLC 401K PROFIT SHARING PLAN 2014 611377783 2015-04-08 KIZAN TECHNOLOGIES, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 5022924824
Plan sponsor’s address 1831 WILLIAMSON COURT, SUITE K, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2015-04-08
Name of individual signing JACQUELINE G ROBERTS
Valid signature Filed with authorized/valid electronic signature
KIZAN TECHNOLOGIES, LLC 401K PROFIT SHARING PLAN 2013 611377783 2014-05-20 KIZAN TECHNOLOGIES, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 5022924824
Plan sponsor’s address 1831 WILLIAMSON COURT, SUITE K, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing JACQUELINE G ROBERTS
Valid signature Filed with authorized/valid electronic signature
KIZAN TECHNOLOGIES, LLC 401K PROFIT SHARING PLAN 2012 611377783 2013-06-25 KIZAN TECHNOLOGIES, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 5022924824
Plan sponsor’s address 2900 EASTPOINT PARKWAY, LOUISVILLE, KY, 402234186

Plan administrator’s name and address

Administrator’s EIN 611377783
Plan administrator’s name KIZAN TECHNOLOGIES, LLC
Plan administrator’s address 2900 EASTPOINT PARKWAY, LOUISVILLE, KY, 402234186
Administrator’s telephone number 5022924824

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing JACQUELINE G ROBERTS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/06/01/20120601122435P030002282086001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 5022924824
Plan sponsor’s address 2900 EASTPOINT PARKWAY, LOUISVILLE, KY, 402234186

Plan administrator’s name and address

Administrator’s EIN 611377783
Plan administrator’s name KIZAN TECHNOLOGIES, LLC
Plan administrator’s address 2900 EASTPOINT PARKWAY, LOUISVILLE, KY, 402234186
Administrator’s telephone number 5022924824

Signature of

Role Plan administrator
Date 2012-06-01
Name of individual signing JACQUELINE G ROBERTS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/06/07/20110607091746P040335839104001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 5022924824
Plan sponsor’s address 2900 EASTPOINT PARKWAY, LOUISVILLE, KY, 402234186

Plan administrator’s name and address

Administrator’s EIN 611377783
Plan administrator’s name KIZAN TECHNOLOGIES, LLC
Plan administrator’s address 2900 EASTPOINT PARKWAY, LOUISVILLE, KY, 402234186
Administrator’s telephone number 5022924824

Signature of

Role Plan administrator
Date 2011-06-07
Name of individual signing JACQUELINE G ROBERTS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Jacqueline Roberts Member
Robert Steele Member
Shelli Calhoun Member

Organizer

Name Role
ROBERT L. BROWN Organizer

Former Company Names

Name Action
ROJACQSAN, LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2024-07-23
Annual Report 2024-02-28
Annual Report 2023-03-16
Registered Agent name/address change 2022-03-24
Principal Office Address Change 2022-03-24
Registered Agent name/address change 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-02-16
Registered Agent name/address change 2020-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7134027008 2020-04-07 0457 PPP 1831 Williamson Court, Suite K, LOUISVILLE, KY, 40223-4114
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1380800
Loan Approval Amount (current) 1380800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4114
Project Congressional District KY-03
Number of Employees 76
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1389122.63
Forgiveness Paid Date 2020-11-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Finance & Administration Cabinet Department Of Revenue Non Pro Contract IT Networking/Infrastructure Services 1530
Executive 2025-02-11 2025 Education and Labor Cabinet Department Of Education Non Pro Contract IT Business Applications Services 23520
Executive 2025-01-30 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 3930
Executive 2025-01-30 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 10945
Executive 2025-01-09 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Commodities IT Operations Software 6240
Executive 2024-12-20 2025 Finance & Administration Cabinet Department Of Revenue Non Pro Contract IT Networking/Infrastructure Services 2770
Executive 2024-12-12 2025 Education and Labor Cabinet Department Of Education Non Pro Contract IT Business Applications Services 11320
Executive 2024-12-06 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Commodities IT Operations Software 2840
Executive 2024-11-25 2025 Education and Labor Cabinet Department Of Education Non Pro Contract IT Business Applications Services 4660
Executive 2024-10-17 2025 Education and Labor Cabinet Department Of Education Non Pro Contract IT Business Applications Services 430

Sources: Kentucky Secretary of State