Search icon

BUSINESS TECHNOLOGIES, LLC

Company Details

Name: BUSINESS TECHNOLOGIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 12 Oct 2006 (19 years ago)
Organization Date: 12 Oct 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0648913
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1211 HERR LANE, SUITE 205, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
GREGORY J. BUBALO Organizer
LEE E. SHAFFER Organizer

Registered Agent

Name Role
LEE SHAFFER Registered Agent

Member

Name Role
Lee E. Shaffer Member
Brandon R. Dotson Member

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2024-09-26
Registered Agent name/address change 2024-09-26
Annual Report Amendment 2024-09-26
Registered Agent name/address change 2024-09-25

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
62395.00
Total Face Value Of Loan:
62395.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62395
Current Approval Amount:
62395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62932.29

Sources: Kentucky Secretary of State