Search icon

LOUISVILLE GEEK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE GEEK LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2004 (21 years ago)
Organization Date: 07 Sep 2004 (21 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0594214
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 700 DISTILLERY COMMONS, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Manager

Name Role
Benjamin P Taylor Manager
Cody W Parks Manager
Robert Joseph Bailey Manager
Patrick Douglas Mann Manager
Jeffrey M Emonz Manager
Benjamin D Lawrence Manager

Organizer

Name Role
ROBERT J. BAILEY Organizer

Registered Agent

Name Role
PATRICK MANN Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
79G35
UEI Expiration Date:
2018-10-12

Business Information

Activation Date:
2017-10-12
Initial Registration Date:
2014-11-11

Form 5500 Series

Employer Identification Number (EIN):
383708680
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

Filings

Name File Date
Principal Office Address Change 2025-02-14
Annual Report 2025-02-14
Annual Report 2024-05-07
Annual Report 2023-04-05
Annual Report 2022-05-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
EPG18H01457
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-11138.00
Base And Exercised Options Value:
-11138.00
Base And All Options Value:
-11138.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2018-02-12
Description:
OVERLAND TAPE DRIVE - LTO-7 - 6 TB (NATIVE)15 TB (COMPRESSED) - FIBRE CHANNELPLUG-IN MODULE - 300MBS NATIVE - 750 MBS COMPRESSED - LINEAR ERPENTINE OV-NEO8KE7FCAOD
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES
Procurement Instrument Identifier:
HHSN311201800021U
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4490.00
Base And Exercised Options Value:
4490.00
Base And All Options Value:
4490.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2017-12-12
Description:
LOUISVILLE GEEK LLC:1299482 [18-001337]
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
N0001317F0026
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-4425.00
Base And Exercised Options Value:
-4425.00
Base And All Options Value:
-4425.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-06
Description:
USB DRIVES - ORDER TERMINATED - VENDOR CANNOT PROVIDE TAA COMPLAINT DEVICE.
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
7025: INFORMATION TECHNOLOGY INPUT/OUTPUT AND STORAGE DEVICES

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:
1090900.00
Total Face Value Of Loan:
1090900.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1090900
Current Approval Amount:
1090900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1103293.84

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 21.40 $8,786 $7,000 26 2 2016-03-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.33 $11,513 $10,500 23 3 2014-12-11 Final

Sources: Kentucky Secretary of State