Search icon

REACH ALERT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REACH ALERT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2010 (16 years ago)
Organization Date: 08 Jan 2010 (16 years ago)
Last Annual Report: 17 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0751305
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1603 STEVENS AVENUE, SUITE 201, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
Andy Arnold Member
Chris Nowak Member
Ken W Weber Member

Registered Agent

Name Role
Ken W Weber Registered Agent

Organizer

Name Role
Ken W Weber Organizer

Unique Entity ID

CAGE Code:
7QUG2
UEI Expiration Date:
2020-11-04

Business Information

Activation Date:
2019-11-05
Initial Registration Date:
2016-10-27

Commercial and government entity program

CAGE number:
7QUG2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-08-27
SAM Expiration:
2022-11-25

Contact Information

POC:
KEN WEBER
Corporate URL:
https://www.reachalert.com

Former Company Names

Name Action
Elite Technologies, L.L.C. Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-01-25
Annual Report 2023-03-16
Annual Report 2022-02-10
Annual Report 2021-02-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QTCA19D0080
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-04-04
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
21300.00
Total Face Value Of Loan:
21300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,494.33
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $21,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State