Search icon

JTC TECHNOLOGIES, LLC

Company Details

Name: JTC TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2002 (23 years ago)
Organization Date: 09 Sep 2002 (23 years ago)
Last Annual Report: 11 Apr 2025 (8 days ago)
Managed By: Managers
Organization Number: 0544164
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1213 W Morehead St, Fl 5, CHARLOTTE, NC 28208
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ECP5X35HBHR3 2024-08-16 1213 W MOREHEAD ST, FL 5, CHARLOTTE, NC, 28208, 5576, USA 1213 W MOREHEAD ST, FL 5, CHARLOTTE, NC, 28208, 5576, USA

Business Information

Doing Business As JTC TECHNOLOGIES LLC
URL http://www.learningstream.com
Congressional District 14
State/Country of Incorporation KY, USA
Activation Date 2023-08-25
Initial Registration Date 2008-10-06
Entity Start Date 2002-09-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RON SMITH
Address 1941 BISHOP LANE, SUITE 400, LOUISVILLE, KY, 40218, USA
Title ALTERNATE POC
Name TODD CHANDLER
Address 1941 BISHOP LANE, SUITE 250, LOUISVILLE, KY, 40218, USA
Government Business
Title PRIMARY POC
Name RON SMITH
Address 1941 BISHOP LANE, SUITE 400, LOUISVILLE, KY, 40218, USA
Title ALTERNATE POC
Name TODD CHANDLER
Address 1941 BISHOP LANE, SUITE 250, LOUISVILLE, KY, 40218, USA
Past Performance
Title PRIMARY POC
Name TODD CHANDLER
Address 1941 BISHOP LANE, SUITE 400, LOUISVILLE, KY, 40218, 6602, USA
Title ALTERNATE POC
Name TODD CHANDLER
Address 1941 BISHOP LANE, LOUISVILLE, KY, 40218, USA

Manager

Name Role
Chris Collins Manager
Jack Foley Manager
Jeffery Farrero Manager
Adam Kimura Manager
Michael Barros Manager

Member

Name Role
Lumaverse Technologies LLC Member

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Organizer

Name Role
J TODD CHANDLER Organizer

Assumed Names

Name Status Expiration Date
LEARNING STREAM Active 2027-07-05
ABC SIGNUP Inactive 2015-12-06

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-05-21
Principal Office Address Change 2023-04-23
Annual Report 2023-04-23
Name Renewal 2022-07-05
Annual Report 2022-01-11
Principal Office Address Change 2022-01-11
Name Renewal 2021-11-18
Annual Report 2021-06-03
Principal Office Address Change 2021-06-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA282322P0039 2022-07-06 2024-09-30 2025-09-29
Unique Award Key CONT_AWD_FA282322P0039_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 59810.40
Current Award Amount 59810.40
Potential Award Amount 99684.00

Description

Title EGLIN ACADEMY
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes 7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient JTC TECHNOLOGIES, LLC
UEI ECP5X35HBHR3
Recipient Address UNITED STATES, 1941 BISHOP LN # 400, LOUISVILLE, JEFFERSON, KENTUCKY, 402181922

Sources: Kentucky Secretary of State