Search icon

BLUE HEAVEN TECHNOLOGIES, L.L.C.

Company Details

Name: BLUE HEAVEN TECHNOLOGIES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Jun 2004 (21 years ago)
Organization Date: 17 Jun 2004 (21 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0588572
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2820 SOUTH ENGLISH STATION ROAD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GAZJG1R4MNN7 2024-11-02 2820 S ENGLISH STATION ROAD, LOUISVILLE, KY, 40299, 4852, USA 2820 S ENGLISH STATION RD, LOUISVILLE, KY, 40299, 4852, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-11-21
Initial Registration Date 2020-10-26
Entity Start Date 2004-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541380

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACQUELINE J SINGER
Role MRS
Address BLUE HEAVEN TECHNOLOGIES, LLC, 2820 S ENGLISH STATION RD, LOUISVILLE, KY, 40299, USA
Government Business
Title PRIMARY POC
Name JACQUELINE J SINGER
Role MRS.
Address 2820 S ENGLISH STATION RD, LOUISVILLE, KY, 40299, USA
Past Performance Information not Available

Registered Agent

Name Role
JACQUELINE SINGER Registered Agent

Manager

Name Role
Robert Singer Manager
Jacqueline Singer Manager

Organizer

Name Role
RICK RICHARDS Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
10015 Wastewater KNDOP Sanitary Renewal Approval Issued 2023-11-03 2023-11-03
Document Name S Final KNDOP 12027083.pdf
Date 2023-11-06
Document Download

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-25
Registered Agent name/address change 2023-02-11
Annual Report 2023-02-11
Annual Report 2022-03-08
Annual Report 2021-03-16
Annual Report 2020-02-17
Annual Report 2019-04-24
Annual Report 2018-04-19
Annual Report 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369087009 2020-04-07 0457 PPP 2820 S English Station Rd, LOUISVILLE, KY, 40298
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) 155020.32
Loan Approval Amount (current) 155020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40298-0010
Project Congressional District KY-03
Number of Employees 10
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 156167.84
Forgiveness Paid Date 2021-01-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2550719 BLUE HEAVEN TECHNOLOGIES L.L.C. - GAZJG1R4MNN7 2820 S ENGLISH STATION ROAD, LOUISVILLE, KY, 40299-4852
Capabilities Statement Link -
Phone Number 502-357-0132
Fax Number -
E-mail Address jj@blueheaventech.com
WWW Page -
E-Commerce Website -
Contact Person JACQUELINE SINGER
County Code (3 digit) 111
Congressional District 02
Metropolitan Statistical Area 4520
CAGE Code 8S6K1
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
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 541380
NAICS Code's Description Testing Laboratories and Services
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
KSBTC - Kentucky Small Business Tax Credit Inactive 18.00 $6,224 $3,500 8 1 2016-06-30 Final

Sources: Kentucky Secretary of State