Search icon

NEXIGEN COMMUNICATIONS, L.L.C.

Headquarter

Company Details

Name: NEXIGEN COMMUNICATIONS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2003 (22 years ago)
Organization Date: 27 Jun 2003 (22 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0562982
Industry: Communications
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 16 E 11TH ST, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of NEXIGEN COMMUNICATIONS, L.L.C., FLORIDA M21000004164 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RNCRGX6EMHJ8 2024-07-18 16 E 11TH ST, NEWPORT, KY, 41071, 2110, USA 16 E 11TH ST, NEWPORT, KY, 41071, USA

Business Information

Doing Business As NEXIGEN
URL http://www.nexigen.com
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-07-26
Initial Registration Date 2011-10-04
Entity Start Date 2003-06-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512, 541513, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN J SCHAFFER
Role MR.
Address 16 E 11TH ST, NEWPORT, KY, 41071, USA
Government Business
Title PRIMARY POC
Name JOHN J SCHAFFER
Role MR.
Address 16 E 11TH ST, NEWPORT, KY, 41071, USA
Past Performance Information not Available

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Member

Name Role
John J Schaffer Member
JONATHON D SALISBURY Member

Organizer

Name Role
JOHN J SCHAFFER Organizer

Assumed Names

Name Status Expiration Date
NEXIGEN Inactive 2011-05-31

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-01-29
Annual Report 2023-01-20
Annual Report 2022-01-28
Registered Agent name/address change 2021-03-03
Annual Report 2021-03-02
Name Renewal 2021-03-02
Annual Report 2020-01-20
Annual Report 2019-01-21
Annual Report 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6934017009 2020-04-07 0457 PPP 16 E 11TH ST, NEWPORT, KY, 41071-2110
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 718400
Loan Approval Amount (current) 718400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-2110
Project Congressional District KY-04
Number of Employees 55
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 724087.33
Forgiveness Paid Date 2021-01-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3164291 NEXIGEN COMMUNICATIONS, L.L.C. NEXIGEN RNCRGX6EMHJ8 16 E 11TH ST, NEWPORT, KY, 41071-2110
Capabilities Statement Link -
Phone Number 513-910-5000
Fax Number -
E-mail Address jjs@nexigen.com
WWW Page http://www.nexigen.com
E-Commerce Website -
Contact Person JOHN SCHAFFER
County Code (3 digit) 037
Congressional District 04
Metropolitan Statistical Area 1640
CAGE Code 6K0Z3
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 38.46 $4,350,000 $900,000 35 43 2024-12-12 Prelim
GIA/BSSC Inactive 21.63 $0 $25,000 22 20 2016-01-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 24.82 $15,055 $10,500 8 3 2015-01-29 Final

Sources: Kentucky Secretary of State