Search icon

KALLEO TECHNOLOGIES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KALLEO TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Apr 2004 (21 years ago)
Organization Date: 07 Apr 2004 (21 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0583238
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 401 KENTUCKY AVE, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
Nathan Truitt Registered Agent

Manager

Name Role
Nathan D Truitt Manager

Member

Name Role
Roger E Truitt Member

Organizer

Name Role
THEODORE S. HUTCHINS Organizer

Links between entities

Type:
Headquarter of
Company Number:
1256920
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-579-394
State:
ALABAMA
Type:
Headquarter of
Company Number:
20211028936
State:
COLORADO
Type:
Headquarter of
Company Number:
4144739
State:
IDAHO
Type:
Headquarter of
Company Number:
M21000003306
State:
FLORIDA

U.S. Small Business Administration Profile

Website:
Phone Number:
E-mail Address:
Contact Person:
RYAN HUGHES
User ID:
P3349010

Unique Entity ID

Unique Entity ID:
ZXQZRL2UTMV6
CAGE Code:
0KQ91
UEI Expiration Date:
2026-04-07

Business Information

Activation Date:
2025-04-09
Initial Registration Date:
2024-11-19

Form 5500 Series

Employer Identification Number (EIN):
200973778
Plan Year:
2024
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
B9 SECURITY Inactive 2027-12-08
MICRO-IT Inactive 2021-12-09

Filings

Name File Date
Annual Report 2024-05-23
App. for Certificate of Withdrawal 2023-09-26
Annual Report 2023-05-26
Registered Agent name/address change 2023-05-26
Certificate of Assumed Name 2022-12-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
555000.00
Total Face Value Of Loan:
555000.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$555,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$555,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$558,086.71
Servicing Lender:
Citizens Deposit Bank of Arlington, Inc.
Use of Proceeds:
Payroll: $472,000
Utilities: $27,000
Rent: $27,000
Healthcare: $29000

Reviews Leave a review

This company hasn't received any reviews.

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 22.11 $45,369 $25,000 11 9 2014-07-31 Final

Sources: Kentucky Secretary of State