Search icon

ALLIANT TECHNOLOGIES LLC

Company Details

Name: ALLIANT TECHNOLOGIES LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2007 (18 years ago)
Authority Date: 16 May 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0664573
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Large (100+)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIANT TECHNOLOGIES LLC 401(K) PROFIT SHARING PLA 2017 721600235 2018-07-30 ALLIANT TECHNOLOGIES LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 5022447313
Plan sponsor’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing PATTI DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing PATTI DAVIS
Valid signature Filed with authorized/valid electronic signature
ALLIANT TECHNOLOGIES LLC 401(K) PROFIT SHARING PLA 2016 721600235 2017-08-14 ALLIANT TECHNOLOGIES LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 5022447313
Plan sponsor’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing PATTI WENDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-14
Name of individual signing PATTI WENDT
Valid signature Filed with authorized/valid electronic signature
ALLIANT TECHNOLOGIES LLC 401(K) PROFIT SHARING PLA 2015 721600235 2016-06-07 ALLIANT TECHNOLOGIES LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 5022447313
Plan sponsor’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing PATTI WENDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-07
Name of individual signing PATTI WENDT
Valid signature Filed with authorized/valid electronic signature
ALLIANT TECHNOLOGIES LLC 401(K) PROFIT SHARING PL 2014 721600235 2015-06-26 ALLIANT TECHNOLOGIES LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 5022447313
Plan sponsor’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing PATTI WENDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-26
Name of individual signing PATTI WENDT
Valid signature Filed with authorized/valid electronic signature
ALLIANT TECHNOLOGIES LLC 401K PROFIT SHARING PLAN & TRUST 2012 721600235 2013-07-11 ALLIANT TECHNOLOGIES LLC 79
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 5022447313
Plan sponsor’s DBA name ALLIANT TECHNOLOGIES
Plan sponsor’s address 2080 NELSON MILLER PKWY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing PATTI WENDT
Valid signature Filed with authorized/valid electronic signature
ALLIANT TECHNOLOGIES LLC 401K PROFIT SHARING PLAN & TRUST 2012 721600235 2013-08-20 ALLIANT TECHNOLOGIES LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 5022447313
Plan sponsor’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2013-08-20
Name of individual signing PATTI WENDT
Valid signature Filed with authorized/valid electronic signature
ALLIANT TECHNOLOGIES LLC 401K PROFIT SHARING PLAN & TRUST 2011 721600235 2012-06-08 ALLIANT TECHNOLOGIES LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 5022447313
Plan sponsor’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 721600235
Plan administrator’s name ALLIANT TECHNOLOGIES LLC
Plan administrator’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223
Administrator’s telephone number 5022447313

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing PATTI WENDT
Valid signature Filed with authorized/valid electronic signature
ALLIANT TECHNOLOGIES LLC 401K PROFIT SHARING PLAN & TRUST 2010 721600235 2011-07-28 ALLIANT TECHNOLOGIES LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 5022447313
Plan sponsor’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 721600235
Plan administrator’s name ALLIANT TECHNOLOGIES LLC
Plan administrator’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223
Administrator’s telephone number 5022447313

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing PATTI WENDT
Valid signature Filed with authorized/valid electronic signature
ALLIANT TECHNOLOGIES LLC 401K PROFIT SHARING PLAN & TRUST 2010 721600235 2011-07-26 ALLIANT TECHNOLOGIES LLC 84
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 5022447313
Plan sponsor’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 721600235
Plan administrator’s name ALLIANT TECHNOLOGIES LLC
Plan administrator’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223
Administrator’s telephone number 5022447313

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing PATTI WENDT
Valid signature Filed with incorrect/unrecognized electronic signature
ALLIANT TECHNOLOGIES LLC 401K PROFIT SHARING PLAN & TRUST 2010 721600235 2011-07-22 ALLIANT TECHNOLOGIES LLC 84
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 5022447313
Plan sponsor’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 721600235
Plan administrator’s name ALLIANT TECHNOLOGIES LLC
Plan administrator’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223
Administrator’s telephone number 5022447313

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing PATTI WENDT
Valid signature Filed with incorrect/unrecognized electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 5022447313
Plan sponsor’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 721600235
Plan administrator’s name ALLIANT TECHNOLOGIES LLC
Plan administrator’s address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223
Administrator’s telephone number 5022447313

Signature of

Role Plan administrator
Date 2011-07-01
Name of individual signing PATTI WENDT
Valid signature Filed with incorrect/unrecognized electronic signature

Registered Agent

Name Role
RICH CRAWFORD Registered Agent

Manager

Name Role
Rich Crawford Manager
Ernie Crawford Manager
Nassim Bayat Manager
Greg Zinner Manager
Omid Kanani Manager

Organizer

Name Role
RICH CRAWFORD Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-18
Annual Report 2020-02-17
Annual Report 2019-04-25
Annual Report 2018-04-19
Annual Report 2017-04-17
Annual Report 2016-03-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV N0017812D6761 2012-07-15 No data No data
Unique Award Key CONT_IDV_N0017812D6761_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 435296739570.00

Description

Title IGF::OT::IGF SEAPORT ENHANCED
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes AD25: R&D- DEFENSE OTHER: SERVICES (OPERATIONAL SYSTEMS DEVELOPMENT)

Recipient Details

Recipient ALLIANT TECHNOLOGIES, LLC
UEI H2M9JEALN2J3
Recipient Address 2080 NELSON MILLER PKWY STE 200, LOUISVILLE, JEFFERSON, KENTUCKY, 402233170, UNITED STATES
DELIVERY ORDER AWARD 0001 2012-07-15 2012-08-01 2012-08-01
Unique Award Key CONT_AWD_0001_9700_N0017812D6761_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2501.00
Current Award Amount 2501.00
Potential Award Amount 2501.00

Description

Title SEAPORT ENHANCED
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes AD25: R&D- DEFENSE OTHER: SERVICES (OPERATIONAL SYSTEMS DEVELOPMENT)

Recipient Details

Recipient ALLIANT TECHNOLOGIES, LLC
UEI H2M9JEALN2J3
Legacy DUNS 604020979
Recipient Address 2080 NELSON MILLER PKWY STE 200, LOUISVILLE, JEFFERSON, KENTUCKY, 402233170, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6339997005 2020-04-06 0457 PPP 2080 Nelson Miller Parkway, LOUISVILLE, KY, 40223-3170
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1412200
Loan Approval Amount (current) 1412200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-3170
Project Congressional District KY-03
Number of Employees 129
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1420905.34
Forgiveness Paid Date 2020-11-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1586060 Interstate 2024-08-09 15000 2023 1 4 Private(Property)
Legal Name ALLIANT TECHNOLOGIES LLC
DBA Name -
Physical Address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Mailing Address 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US
Phone (502) 244-7313
Fax (502) 244-7317
E-mail NICK.ZILICH@ALLIANTECHNOLOGIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection S168000654
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-12-05
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 813498
License state of the main unit KY
Vehicle Identification Number of the main unit 1FTRF12W08KD12784
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit F5B137
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 5YCBE1215JH048288
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

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 19.00 $1,188,500 $275,000 0 30 2021-02-25 Final
KJDA - Kentucky Jobs Development Act Inactive 16.83 $5,187,900 $250,000 64 15 2008-05-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 23.30 $700,000 $90,000 0 15 2007-05-31 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300632 Other Contract Actions 2013-06-19 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-06-19
Termination Date 2013-07-29
Section 1332
Sub Section DS
Status Terminated

Parties

Name FIVE STAR AIRPORT ALLIANCE
Role Plaintiff
Name ALLIANT TECHNOLOGIES LLC
Role Defendant
1300651 Other Contract Actions 2013-06-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3600000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-06-24
Termination Date 2014-01-28
Section 1332
Sub Section DS
Status Terminated

Parties

Name ALLIANT TECHNOLOGIES LLC
Role Plaintiff
Name VANDERLANDE INDUSTRIES INC.
Role Defendant
1600215 Other Contract Actions 2016-04-08 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1143000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2016-04-08
Termination Date 2016-12-28
Section 1332
Status Terminated

Parties

Name ALLIANT TECHNOLOGIES LLC
Role Plaintiff
Name R & G CONTROLS LLC,
Role Defendant

Sources: Kentucky Secretary of State